U.S. Bankruptcy Court Western District of Louisiana
Case #: 17-50705
You are viewing the entire docket posted prior to 3/27/2019, a total of 803 entries. To view docket entries posted after 3/26/2019, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
3/26/2019 | 803 | Final Decree (cath) (Entered: 03/26/2019) Email |
12/20/2018 | 802 | Notice on Partial Release of Secured Claims (Attachments: # 1 Exhibit A - Partial Claim Release) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 12/20/2018) Email |
9/14/2018 | 801 | Meeting of Creditors Held 9/7/2018. Debtor Representative present, Attorney Present. (Sikes (Chapter 7 Trustee), Lucy) (Entered: 09/14/2018) Email |
8/24/2018 | 800 | BNC Certificate of Mailing - PDF Document. (related document(s): 799 Amended Order). Notice Date 08/24/2018. (Admin.) (Entered: 08/26/2018) Email |
8/21/2018 | 799 | SUPPLEMENTAL Order (Re: 795 Order Converting Case to Chapter 7). IT IS ORDERED that effective as of the date of conversion to chapter 7 of RoosterEnergy, L.L.C., and Rooster Energy, Ltd., these two cases shall not be jointly administered and, to the extent necessary, the Joint Administration Order [Doc.61] is so amended. IT IS FURTHER ORDERED that the chapter 11 cases of Cochon Properties, LLC, 17-50706, and Morrison Well Services, LLC, 17-50710, are no longer jointly administered with the former lead case of Rooster Energy, L.L.C., 17-50705, and the two chapter 11 cases will be jointly administered with the lead case being Cochon Properties, LLC, 17-50706, and, to the extent necessary, the Joint Administration Order [Doc.61] is so amended. IT IS FURTHER ORDERED that the August 1, 2018, Conversion Order is recognized and maintained in its entirety. (cath) (Entered: 08/22/2018) Email |
8/4/2018 | 798 | BNC Certificate of Mailing - PDF Document. (related document(s): 795 Order Converting Case to Chapter 7). Notice Date 08/04/2018. (Admin.) (Entered: 08/04/2018) Email |
8/4/2018 | 797 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 796 Meeting of Creditors Chapter 7 and Discharge Issuance). Notice Date 08/04/2018. (Admin.) (Entered: 08/04/2018) Email |
8/2/2018 | 796 | Meeting of Creditors. Meeting of Creditors to be held on 9/7/2018 at 01:00 PM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (katc) (Entered: 08/02/2018) Email |
8/1/2018 | 795 | Order Converting Case to Chapter 7. Trustee Lucy G. Sikes added to the case. Filed on 8/1/2018 (katc) (Entered: 08/02/2018) Email |
7/27/2018 | 794 | BNC Certificate of Mailing - PDF Document. (related document(s): 793 Order on Application to Withdraw/Dismiss Document). Notice Date 07/27/2018. (Admin.) (Entered: 07/28/2018) Email |
7/25/2018 | 793 | Order Granting (Re: 791 Ex Parte Motion to Withdraw (Re: 761 Motion for Payment of Administrative Expense Claim Under $50,000.00 With Incorporated Memorandum Filed by Alicia M. Bendana on behalf of Donlin Recano & Company, Inc.). (cath) (Entered: 07/25/2018) Email |
7/17/2018 | 792 | Hearing Held on (Re: 788 Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case)RULING: Motion to convert is granted. O: McCullough (micc) (Entered: 07/23/2018) Email |
7/17/2018 | 791 | Ex Parte Motion to Withdraw/Dismiss Document (Re: 761 Motion for Payment of Administrative Expense Claim Under $50,000.00 With Incorporated Memorandum Filed by Alicia M. Bendana on behalf of Donlin Recano & Company, Inc. (Attachments: # 1 Exhibit)) with Certificate of Service Filed by Alicia M. Bendana on behalf of Donlin Recano & Company, Inc. (Bendana, Alicia) (Entered: 07/17/2018) Email |
7/17/2018 | 790 | Ex Parte Motion to Withdraw/Dismiss Document (Re: 761 Motion for Payment of Administrative Expense Claim Under $50,000.00 With Incorporated Memorandum Filed by Alicia M. Bendana on behalf of Donlin Recano & Company, Inc. (Attachments: # 1 Exhibit)) with Certificate of Service Filed by Alicia M. Bendana on behalf of Donlin Recano & Company, Inc. (Attachments: # 1 Proposed Order) (Bendana, Alicia) (Entered: 07/17/2018) Email |
6/8/2018 | 789 | Notice of Hearing (Served) on Re: (788 Motion to Convert Case Chapter 11 to 7, U. S. Trustee's Motion to Dismiss Case) with Certificate of Service. Hearing scheduled for 7/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 06/08/2018) Email |
6/8/2018 | 788 | Motion to Convert Case from Chapter 11 to 7 with Certificate of Service. Receipt Number UST, Fee Amount Due $15, or in the alternative Motion to Dismiss Case as to Rooster Energy, L.L.C., 17-50705 and Rooster Energy, Ltd., 17-50707 with Certificate of Service Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 06/08/2018) Email |
5/31/2018 | 787 | BNC Certificate of Mailing - PDF Document. (related document(s): 785 Order on Motion to Allow Claims). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
5/31/2018 | 786 | BNC Certificate of Mailing - PDF Document. (related document(s): 784 Order on Application for Compensation/Administrative Expense). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) Email |
5/29/2018 | 785 | CONSENT Order Granting (Re: 776 Motion to Allow Claim #15 filed by Emile Joseph Jr. on behalf of Bowls Slips & Grips). (cath) (Entered: 05/29/2018) Email |
5/29/2018 | 784 | Order Granting (Re: 760 Application for Administrative Compensation/Expenses Requested for Baker, Donelson, Bearman, Caldwell & Berkowitz as Counsel to Cochon Properties, LLC & Morrison Well Services, LLC for Fees of $87,610.00 f& Expenses of $3,037.36). (cath) (Entered: 05/29/2018) Email |
5/15/2018 | 783 | Hearing Held on (Re: 760 Second and Final Application for Final Compensation/Expenses Requested for Baker Donelson Bearman Caldwell & Berkowitz in the amount of Fees for $87,610.00 & Expenses for $3,037.36); Application is APPROVED; Order-Hayden. (cath) (Entered: 05/17/2018) Email |
5/11/2018 | 782 | BNC Certificate of Mailing - PDF Document. (related document(s): 780 Order on Application for Compensation/Administrative Expense). Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018) Email |
5/11/2018 | 781 | BNC Certificate of Mailing - PDF Document. (related document(s): 779 Order on Application to Withdraw/Dismiss Document). Notice Date 05/11/2018. (Admin.) (Entered: 05/12/2018) Email |
5/9/2018 | 780 | Order Granting Application for Compensation/Administrative Expenses. Requested Award for Administrative Compensation/Expense to Heller, Draper, Patrick, Horn & Manthey, LLC for Fees of $244,828.75 for Expenses of $5416.04. (Re: 758 Application for Compensation/Administrative Expenses filed by Attorney Heller Draper Patrick Horn & Manthey, LLC) (katc) (Entered: 05/09/2018) Email |
5/9/2018 | 779 | Order Granting (Re: 767 MotEx Parte Motion to Withdraw/Dismiss Document (Re: 765 REORGANIZED DEBTORS COCHON PROPERTIES, LLC, AND ARO SOLUTIONS, LLC (F/K/A MORRISON WELL SERVICES, LLC)'S FIRST OMNIBUS OBJECTION TO (I) CLAIMS FILED IN THE WRONG CASE, (II) DUPLICATIVE CLAIMS, (III) LATE FILED CLAIMS, AND (IV) CLAIMS WITHOUT SUPPORTING DOCUMENTATION filed by Debtor Cochon Properties, LLC, Debtor Morrison Well Services, LLC) (katc) (Entered: 05/09/2018) Email |
5/8/2018 | 778 | Notice of Hearing (Served) on Re: (776 Motion to Allow Claims) with Certificate of Service. Hearing scheduled for 6/12/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Emile Joseph Jr. on behalf of Bowls Slips & Grips, LLC (Joseph, Emile) (Entered: 05/08/2018) Email |
5/8/2018 | 777 | ENTERED IN ERROR. ATTORNEY TO REFILE. Notice of Hearing (Served) on Re: (776 Motion to Allow Claims) with Certificate of Service. Hearing scheduled for 6/12/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Emile Joseph Jr. on behalf of Bowls Slips & Grips, LLC (Joseph, Emile) Modified on 5/8/2018 (laur). (Entered: 05/08/2018) Email |
5/8/2018 | 776 | Motion to Allow Claim with Certificate of Service Filed by Emile Joseph Jr. on behalf of Bowls Slips & Grips, LLC (Joseph, Emile) (Entered: 05/08/2018) Email |
5/7/2018 | 775 | Motion to Allow Claim with Certificate of Service Filed by Emile Joseph Jr. on behalf of Bowls Slips & Grips, LLC (Attachments: # 1 Proposed Order) (Joseph, Emile) (Entered: 05/07/2018) Email |
5/3/2018 | 773 | BNC Certificate of Mailing - PDF Document. (related document(s): 771 Order Granting Objection to Claim). Notice Date 05/03/2018. (Admin.) (Entered: 05/04/2018) Email |
5/3/2018 | 772 | BNC Certificate of Mailing - PDF Document. (related document(s): 770 Order Granting Objection to Claim). Notice Date 05/03/2018. (Admin.) (Entered: 05/04/2018) Email |
5/1/2018 | 774 | Hearing Held on (Re: 758 Application for First and Final Compensation/Expenses Requested for Heller, Draper, Patrick, Horn & Manthey, LLC). RULING: Application is Approved. Order - Manthey. (katc) (Entered: 05/04/2018) Email |
5/1/2018 | 771 | Order Concerning (Re: 659 Debtor's Objection to Claim #45 by Laredo Construction, Inc., in the amount of $ 398,280.00 filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd is hereby SUSTAINED & that the Claims are DISALLOWED in full. (cath) (Entered: 05/01/2018) Email |
5/1/2018 | 770 | Order Concerning (Re: 660 Debtor's Objection to Claim #55 by Robert Murphy, in the amount of $ 2,018,250.00 is hereby DISALLOWED in the amount of $500,000.00; All other Claims aginst all other Debtors are DISALLOWED in Full)filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (cath) (Entered: 05/01/2018) Email |
4/27/2018 | 769 | Certificate of Service (Re: 767 Motion to Withdraw or Dismiss Document) Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 04/27/2018) Email |
4/26/2018 | 768 | Certificate of Service (Re: 758 Application for Compensation/Administrative Expenses, 759 Hearing Notice Unserved) Filed by Cherie D. Nobles on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Nobles, Cherie) (Entered: 04/26/2018) Email |
4/26/2018 | 767 | Ex Parte Motion to Withdraw/Dismiss Document (Re: 765 REORGANIZED DEBTORS COCHON PROPERTIES, LLC, AND ARO SOLUTIONS, LLC (F/K/A MORRISON WELL SERVICES, LLC)'S FIRST OMNIBUS OBJECTION TO (I) CLAIMS FILED IN THE WRONG CASE, (II) DUPLICATIVE CLAIMS, (III) LATE FILED CLAIMS, AND (IV) CLAIMS WITHOUT SUPPORTING DOCUMENTATION . Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) CLERK'S ENTRY-MODIFIED TEXT WITH NAME OF DOCUMENT-Modified on 4/26/2018 (cath)., 766 Notice of Hearing (Served) on Re: (765 Objection to Claim) . Hearing scheduled for 6/5/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC) Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 04/26/2018) Email |
4/25/2018 | 766 | Notice of Hearing (Served) on Re: (765 Objection to Claim) . Hearing scheduled for 6/5/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 04/25/2018) Email |
4/25/2018 | 765 | Objection to Claim Number by, in the amount of $ . Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 04/25/2018) Email |
4/18/2018 | 764 | Certificate of Service (Re: 763 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 04/18/2018) Email |
4/17/2018 | 763 | Notice of Hearing (Served) on Re: (760 Application for Compensation/Administrative Expenses) . Hearing scheduled for 5/15/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 04/17/2018) Email |
4/17/2018 | 762 | Notice of Hearing (Served) on Re: (761 Miscellaneous Motion) . Hearing scheduled for 7/31/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Alicia M. Bendana on behalf of Donlin Recano & Company, Inc. (Bendana, Alicia) (Entered: 04/17/2018) Email |
4/17/2018 | 761 | Motion for Payment of Administrative Expense Claim Under $50,000.00 With Incorporated Memorandum Filed by Alicia M. Bendana on behalf of Donlin Recano & Company, Inc. (Attachments: # 1 Exhibit) (Bendana, Alicia) (Entered: 04/17/2018) Email |
4/17/2018 | 760 | Application for Final Compensation/Expenses Requested for Baker Donelson Bearman Caldwell & Berkowitz in the Amount of Fees for $87,610.00 Expenses for $3,037.36 Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Attachments: # 1 Exhibit A-G) (Hayden, Jan) (Entered: 04/17/2018) Email |
3/29/2018 | 759 | Notice of Hearing (Unserved) on (Re: 758 Application for Compensation/Administrative Expenses) Hearing scheduled for 5/1/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Tristan E. Manthey on behalf of Heller Draper Patrick Horn & Manthey, LLC (Manthey, Tristan) (Entered: 03/29/2018) Email |
3/29/2018 | 758 | Application for First and Final Compensation/Expenses Requested for Heller, Draper, Patrick, Horn & Manthey, LLC in the Amount of Fees for $244,828.75 Expenses for $5,416.04 Filed by Tristan E. Manthey on behalf of Heller Draper Patrick Horn & Manthey, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Manthey, Tristan) (Entered: 03/29/2018) Email |
3/22/2018 | 757 | Certificate of Service (Re: 756 Notice) Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 03/22/2018) Email |
3/20/2018 | 756 | Notice on (Re: 728 Order Confirming Chapter 11 Plan) (I) Entry of Order Confirming the Second Amended Joint Plan of Reorganization of Cochon Properties, LLC and Morrison Well Services, LLC Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 03/20/2018) Email |
3/9/2018 | 755 | BNC Certificate of Mailing - PDF Document. (related document(s): 753 Order on Application to Approve Compromise). Notice Date 03/09/2018. (Admin.) (Entered: 03/10/2018) Email |
3/6/2018 | 754 | Hearings Held on (Re: 341 Motion to (I) Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II) Compel Payment Thereof filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC, 617 Application for Administrative Compensation/Expenses Requested for Morrison Energy Group & 736 Emergency Application to Approve Compromise & Settlement on behalf of Cochon Properties, LLC); Motion is DENIED as MOOT pursuant to the Compromise; Application is DENIED as MOOT pursuant to the Compromise; Emergency Application to Approve Compromise & Settlement is APPROVED; Order-Parties. (cath) (Entered: 03/09/2018) Email |
3/6/2018 | 753 | Order Granting (Re: 736 Emergency Application to Approve Compromise and Settlement filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Attachments: # 1 Exhibit Agreement) (Hayden, Jan). (cath) (Entered: 03/07/2018) Email |
3/6/2018 | 752 | Notice on (Re: 728 Order Confirming Chapter 11 Plan) Federal Income Tax Withholding in Connection with the Amended Joint Plan of Reorganization of Cochon Properties, LLC and Morrison Well Services, LLC Pursuant to Chapter 11 of the Bankruptcy Code Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 03/06/2018) Email |
3/5/2018 | 751 | Response to (Re: 736 Application to Approve Compromise) the Emergency Motion for Entry of an Order Approving Compromise and Settlement. Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 03/05/2018) Email |
3/4/2018 | 750 | BNC Certificate of Mailing - PDF Document. (related document(s): 746 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 03/04/2018. (Admin.) (Entered: 03/05/2018) Email |
3/4/2018 | 749 | BNC Certificate of Mailing - PDF Document. (related document(s): 744 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 03/04/2018. (Admin.) (Entered: 03/05/2018) Email |
3/3/2018 | 748 | BNC Certificate of Mailing - PDF Document. (related document(s): 740 Order on Miscellaneous Application). Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/3/2018 | 747 | BNC Certificate of Mailing - PDF Document. (related document(s): 739 Order on Motion to Expedite Hearing). Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018) Email |
3/2/2018 | 746 | CM/ECF PDF sent for BNC Noticing (Re: 745 Hearing Bankruptcy Cont). (demn) (Entered: 03/02/2018) Email |
3/2/2018 | 744 | CM/ECF PDF sent for BNC Noticing (Re: 743 Hearing Bankruptcy Cont). (demn) (Entered: 03/02/2018) Email |
3/1/2018 | 742 | Certificate of Service (Re: 736 Application to Approve Compromise) Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 03/01/2018) Email |
3/1/2018 | 741 | Certificate of Service (Re: 738 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 03/01/2018) Email |
3/1/2018 | 740 | Order Granting (Re: 601 Application for Allowance and Payment of Administrative Expense Claim Under 11 Sec. 503(b)(1) filed by Benjamin W. Kadden on behalf of Archrock Partners Operating, LLC). (cath) (Entered: 03/01/2018) Email |
3/1/2018 | 739 | Order Granting (Re: 737 Emergency Motion to Expedite Hearing in (Re: 736 Application to Approve Compromise) filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Hayden, Jan), SCHEDULED for 03/06/18 @10:00 at 1st Floor Courtroom, Lafayette, La.. (cath) (Entered: 03/01/2018) Email |
2/27/2018 | 745 | Hearing on (Re: 617 Application for Compensation/Administrative Expenses Requested for Morrison Energy Group); RULING: hearing is continued to 3/6/18 at 10:00 AM, Courtroom, Lafayette; O: n/a. (demn) (Entered: 03/02/2018) Email |
2/27/2018 | 743 | Hearing on (Re: 341 Motion to (I) Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II) Compel Payment Thereof on behalf of Angelo, Gordon Energy Servicer); RULING: hearing is continued to 3/6/18 at 10:00 AM, Courtroom, Lafayette; O: n/a. (demn) (Entered: 03/02/2018) Email |
2/27/2018 | 738 | Joint Notice of Hearing (Served) on Re: (736 Application to Approve Compromise) . Hearing scheduled for 3/6/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 02/27/2018) Email |
2/26/2018 | 737 | Emergency Motion to Expedite Hearing (Re: 736 Application to Approve Compromise) Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 02/26/2018) Email |
2/26/2018 | 736 | Emergency Application to Approve Compromise and Settlement Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Attachments: # 1 Exhibit Agreement) (Hayden, Jan) (Entered: 02/26/2018) Email |
2/21/2018 | 735 | Certificate of Service (Re: 733 Motion to Continue/Reschedule Hearing) Filed by Mark A. Mintz on behalf of Chester F. Morrison, Jr., Chet Morrison Contractors, LLC, Corn Meal LLC, Morrison Energy Group, LLC (Mintz, Mark) (Entered: 02/21/2018) Email |
2/20/2018 | 734 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 1 From Transferor: Maddens Cable Svc Inc Transferred To Argo Partners. Filed by Argo Partners on 2/20/2018. Fee Amount $25 (Gold, Matthew) (Entered: 02/20/2018) Email |
2/20/2018 | 733 | Ex Parte Motion to Continue Hearing On (Re: 617 Application for Compensation/Administrative Expenses) Filed by Mark A. Mintz on behalf of Chester F. Morrison, Jr., Chet Morrison Contractors, LLC, Corn Meal LLC, Morrison Energy Group, LLC (Mintz, Mark) (Entered: 02/20/2018) Email |
2/15/2018 | 732 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Energy Completion Services, LLC Transferred To CRG Financial LLC. Filed by CRG Financial LLC on 2/15/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 02/15/2018) Email |
2/10/2018 | 730 | BNC Certificate of Mailing - PDF Document. (related document(s): 728 Order Confirming Chapter 11 Plan). Notice Date 02/10/2018. (Admin.) (Entered: 02/11/2018) Email |
2/10/2018 | 729 | BNC Certificate of Mailing - PDF Document. (related document(s): 727 Hearing Bankruptcy Cont). Notice Date 02/10/2018. (Admin.) (Entered: 02/11/2018) Email |
2/8/2018 | 731 | Transcript regarding Hearing Held 01/30/18 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 5/9/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Sherryl Robinson, Telephone number (504) 348-3704. Notice of Intent to Request Redaction Deadline Due By 2/15/2018. Redaction Request Due By 3/1/2018. Redacted Transcript Submission Due By 3/12/2018. Transcript access will be restricted through 5/9/2018. (demn) (Entered: 02/15/2018) Email |
2/8/2018 | 728 | Order Confirming Chapter 11 Plan After Confirmation of Cochon Properties, LLC & Morrison Well Services, LLC in (Re: 722 Second Amended Chapter 11 Plan). (cath) (Entered: 02/08/2018) Email |
2/6/2018 | 727 | Hearing on (Re: 341 Motion to (I) Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II) Compel Payment Thereof on behalf of Angelo, Gordon Energy Servicer) Ruling: Motion is continued to 2/27/18 @ 10:00 am Courtroom, Lafayette. (melo) (Entered: 02/08/2018) Email |
2/5/2018 | 724 | Third Stipulation (Re: 491 Stipulation, 554 Stipulation) By Angelo, Gordon Energy Servicer, LLC, Cochon Properties, LLC, Morrison Well Services, LLC and Between Filed by Louis M. Phillips, Jan Marie Hayden on behalf of Angelo, Gordon Energy Servicer, LLC, Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 02/05/2018) Email |
2/4/2018 | 723 | BNC Certificate of Mailing - PDF Document. (related document(s): 721 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 02/04/2018. (Admin.) (Entered: 02/04/2018) Email |
2/2/2018 | 722 | Second Amended Chapter 11 Plan After Confirmation (Re: 608 Amended Chapter 11 Plan) Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 02/02/2018) Email |
2/2/2018 | 721 | CM/ECF PDF sent for BNC Noticing (Re: 720 Hearing Held Bankruptcy). (demn) (Entered: 02/02/2018) Email |
1/30/2018 | 726 | Exhibit List filed in Open Court on Confirmation of (Re: 608 Joint Amended Chapter 11 Plan Before Confirmation (Re: 574 Amended Chapter 11 Plan) filed by Paul E. Heath of Vinson & Elkins, LLP, Louis M. Phillips of Kelly Hart & Pitre LLP, Jan Marie Hayden of Baker Donelson on behalf of Angelo, Gordon Energy Servicer, LLC, Cochon Properties, LLC, Morrison Well Services, LLC) with (Attachments: # 1 Exhibit #1 # 2 Exhibit #2 # 3 Exhibit #3 # 4 Exhibit #5 # 5 Exhibit #7,#8,#9 # 6 Exhibit #10,#11,#12,#13,#15(No#14) # 7 Exhibit #17,#18,#19,#20,#21,#22,#23,#24,#25 # 8 Exhibit #26,#27,#28,#29,#30,#33(No#31,#32) # 9 Exhibit #42,#43,#46(No#44,#45)) (cath) (Entered: 02/06/2018) Email |
1/30/2018 | 725 | Exhibit List filed in Court for Confirmation of (Re: 608 Joint Amended Chapter 11 Plan) filed by DIP. (cath) (Entered: 02/06/2018) Email |
1/30/2018 | 720 | Hearing Held on (Re: 608 Joint Amended Chapter 11 Plan); RULING: plan is confirmed; objection of Morrison is overruled; the application for administrative compensation requested by US Specialty Insurance Company (#604) is resolved by the plan and the hearing scheduled for 3/6/18 will not be held; O: Foxman to submit conformation order. (demn) (Entered: 02/02/2018) Email |
1/30/2018 | 719 | Hearing on (Re: 617 Application for Compensation/Administrative Expenses Requested for Morrison Energy Group, LLC); RULING: hearing is continued to 2/27/18 at 10:00 AM, Courtroom, Lafayette. (demn) (Entered: 02/02/2018) Email |
1/29/2018 | 718 | Notice on (Re: 714 Statement) of Filing of Corrected Exhibit (Attachments: # 1 Exhibit D - MEG Indemnity Agreements) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/29/2018) Email |
1/29/2018 | 717 | Motion to Strike (Re: 697 Objection to Confirmation of the Plan, 711 Reply, 713 Objection to Confirmation of the Plan) with Certificate of Service Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/29/2018) Email |
1/29/2018 | 716 | Certificate of Service (Re: 714 Statement, 715 Exhibit List, Witness List) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/29/2018) Email |
1/29/2018 | 715 | Exhibit List , Witness List for January 30, 2018 Confirmation Hearing Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/29/2018) Email |
1/29/2018 | 714 | Statement (Re: 702 Notice) Proffer of Direct Testimony of Kenneth F. Tamplain, Jr. Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A Rooster Organization Chart # 2 Exhibit B Asset retirement obligations # 3 Exhibit C Summary of Bonds # 4 Exhibit D Cochon Indemnity Agreements # 5 Exhibit E Financial Projections # 6 Exhibit F Liquidation Analysis # 7 Exhibit G $4MM CM Note) (Phillips, Louis) (Entered: 01/29/2018) Email |
1/26/2018 | 713 | Objection to Confirmation of Plan (Re: 695 Response, 702 Notice) Objection of Chet Morrison Contractors and Morrison Energy Group to Confirmation of Second Amended Joint Plan of Reorganization of Cochon Properties, LLC and Morrison Well Services, LLC Pursuant to Chapter 11 of the Bankruptcy Code with Certificate of Service. Filed by Mark A. Mintz on behalf of Chet Morrison Contractors, LLC, Morrison Energy Group, LLC (Mintz, Mark) (Entered: 01/26/2018) Email |
1/26/2018 | 712 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 1 From Transferor: Lj Coating Llc Transferred To Argo Partners. Filed by Argo Partners on 1/26/2018. Fee Amount $25 (Gold, Matthew) (Entered: 01/26/2018) Email |
1/26/2018 | 711 | Reply to (Re: 673 Objection to Confirmation of the Plan, 695 Response) in Support of Objection to Confirmation of the Amended Joint Plan of Reogranization of Cochon Properties, LLC and Morrison Well Services, LLC Pursuant to Chapter 11 of the Bankruptcy Code. Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 01/26/2018) Email |
1/25/2018 | 710 | Certificate of Service (Re: 709 Hearing Notice Served) Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 01/25/2018) Email |
1/25/2018 | 709 | Notice of Hearing Served on (Re: 604 Application for Compensation/Administrative Expenses) . Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company Hearing scheduled for 3/6/2018 at 10:00 AM at Courtroom, Lafayette. (Knapp, Bradley) (Entered: 01/25/2018) Email |
1/24/2018 | 708 | BNC Certificate of Mailing - PDF Document. (related document(s): 706 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 01/24/2018. (Admin.) (Entered: 01/25/2018) Email |
1/23/2018 | 707 | Certificate of Service (Re: 699 Response) Filed by Cherie D. Nobles on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Nobles, Cherie) (Entered: 01/23/2018) Email |
1/22/2018 | 706 | CM/ECF PDF sent for BNC Noticing (Re: 705 Hearing Bankruptcy Cont). (demn) (Entered: 01/22/2018) Email |
1/20/2018 | 704 | BNC Certificate of Mailing - PDF Document. (related document(s): 703 Order on Application for Compensation/Administrative Expense). Notice Date 01/20/2018. (Admin.) (Entered: 01/21/2018) Email |
1/18/2018 | 703 | Order Granting (Re: 657 Application for First and Final Compensation/Expenses Requested for Baker, Donelson, Bearman, Caldwell & Berkowitz, PC in the Amount of Fees for $215,456.89 & Expenses for $13,995.93 filed by Debtor Cochon Properties, LLC, Debtor Morrison Well Services, LLC). (cath) (Entered: 01/18/2018) Email |
1/17/2018 | 705 | Hearing on (Re: 608 Joint Amended Chapter 11 Plan); RULING: hearing is continued to 1/30/18 at 1:30 PM; O: n/a. (demn) (Entered: 01/22/2018) Email |
1/16/2018 | 702 | Notice on (Re: 608 Amended Chapter 11 Plan) Notice of Filing of Second Amended Joint Plan of Reorganization for Cochon Properties, LLC and Morrison Well Services, LLC Pursuant to Chapter 11 of the Bankruptcy Code and Proposed Confirmation Order (Attachments: # 1 Exhibit A - Second Amended Plan # 2 Exhibit B - Blackline of Second Amended Plan # 3 Exhibit C - Proposed Confirmation Order) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/16/2018) Email |
1/16/2018 | 701 | Objection to (Re: 604 Application for Compensation/Administrative Expenses) Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/16/2018) Email |
1/16/2018 | 700 | Notice on (Re: 608 Amended Chapter 11 Plan, 668 Notice) Notice of Filing Supplement to Plan Supplement to the Amended Joint Plan of Reorganization of Cochon Properties, LLC And Morrison Well Services, LLC Pursuant to Chapter 11 of the Bankruptcy Code Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/16/2018) Email |
1/16/2018 | 699 | Response to (Re: 669 Objection to Confirmation of the Plan) . Filed by William H. Patrick III of Heller,Draper,Patrick,Horn & Manthey LLC on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Patrick, William) (Entered: 01/16/2018) Email |
1/15/2018 | 698 | Reply to (Re: 617 Application for Compensation/Administrative Expenses) with Certificate of Service. Filed by Mark A. Mintz on behalf of Morrison Energy Group, LLC (Mintz, Mark) (Entered: 01/15/2018) Email |
1/15/2018 | 697 | Supplemental Objection to Confirmation of Plan (Re: 608 Amended Chapter 11 Plan, 669 Objection to Confirmation of the Plan) with Certificate of Service. Filed by Mark A. Mintz on behalf of Chet Morrison Contractors, LLC, Morrison Energy Group, LLC (Mintz, Mark) (Entered: 01/15/2018) Email |
1/12/2018 | 696 | BNC Certificate of Mailing - PDF Document. (related document(s): 693 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 01/12/2018. (Admin.) (Entered: 01/13/2018) Email |
1/12/2018 | 695 | Response to (Re: 665 Objection to Confirmation of the Plan, 669 Objection to Confirmation of the Plan, 673 Objection to Confirmation of the Plan) . Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A - MEG Indemnity Agreements # 2 Exhibit B - Morrison July Deposition # 3 Exhibit C - CM Note # 4 Exhibit D - Dittman Deposition # 5 Exhibit E - Guidry Deposition # 6 Exhibit F - Cochon-USSIC Indemnity Agreement # 7 Exhibit G - VR 67 Lease Specific Bond #B008092 ($500K) Cochon) (Phillips, Louis) (Entered: 01/12/2018) Email |
1/11/2018 | 694 | Objection to Confirmation of Plan (Re: 608 Amended Chapter 11 Plan) with Certificate of Service. Filed by Mary A. Schmergel of U.S. Department of Justice on behalf of U.S. Department of Interior (Attachments: # 1 Exhibit A) (Schmergel, Mary) (Entered: 01/11/2018) Email |
1/10/2018 | 693 | CM/ECF PDF sent for BNC Noticing (Re: 691 Hearing Bankruptcy Cont). (demn) (Entered: 01/10/2018) Email |
1/10/2018 | 690 | Certificate of Service (Re: 689 Objection) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/10/2018) Email |
1/10/2018 | 689 | Objection to (Re: 617 Application for Compensation/Administrative Expenses) Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/10/2018) Email |
1/10/2018 | 688 | Notice to Take Deposition of: Chet Morrison Filed by Tristan E. Manthey on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Manthey, Tristan) (Entered: 01/10/2018) Email |
1/9/2018 | 692 | Hearing Held on (Re: 601 Archrock Partners Operating LLC's Appliction for Allowance and Payment of Administrtive Expense Claim Under Section 11 Sec. 503(b)(1), 649 Application for Compensation/Administrative Expenses Requested for Kantrow Spaht Weaver & Blister, 650 Application for Compensation/Administrative Expenses Requested for Arent Fox, LLP, and 657 Application for Compensation/Administrative Expenses Requested for Baker, Donelson, Bearman, Caldwell & Berkowitz); all applications are approved; O: movants. (demn) (Entered: 01/10/2018) Email |
1/9/2018 | 691 | Hearing on (Re: 617 Application for Compensation/Administrative Expenses Requested for Morrison Energy Group); RULING: hearing is continued to 1/17/18 at 10:00 AM, Courtroom, Lafayette. (demn) (Entered: 01/10/2018) Email |
1/6/2018 | 687 | BNC Certificate of Mailing - PDF Document. (related document(s): 685 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 01/06/2018. (Admin.) (Entered: 01/06/2018) Email |
1/5/2018 | 686 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Piranha Rentals LLC (Claim No. 16) Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 1/5/2018. Fee Amount $25 (Axenrod, Allison) (Entered: 01/05/2018) Email |
1/4/2018 | 685 | CM/ECF PDF sent for BNC Noticing (Re: 684 Hearing Bankruptcy Cont). (demn) (Entered: 01/04/2018) Email |
1/4/2018 | 684 | Hearing on (Re: 608 Joint Amended Chapter 11 Plan); RULING: hearing is continued to 1/17/18 at 10:00 AM, Courtroom, Lafayette; O: n/a. (demn) (Entered: 01/04/2018) Email |
1/3/2018 | 683 | Amended Document (Re: 360 Order on Application to Employ, 589 Order on Miscellaneous Motion, 591 Amended Disclosure Statement for Chapter 11), (Amended Declaration of Jung W. Song on behalf of Donlin, Recano regarding Voting and Tabulation of Ballots: Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 01/03/2018) Email |
1/2/2018 | 682 | Certificate of Service (Re: 681 Objection) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/02/2018) Email |
1/2/2018 | 681 | Objection to (Re: 649 Application for Compensation/Administrative Expenses, 650 Application for Compensation/Administrative Expenses) Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 01/02/2018) Email |
1/2/2018 | 680 | Affidavit (Re: 360 Order on Application to Employ, 591 Amended Disclosure Statement for Chapter 11), Declaration of Jung W. Song of Donlin, Recano & Co., Inc.re Voting and Tabulation of Ballots Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 01/02/2018) Email |
1/2/2018 | 679 | Certificate of Service (Re: 678 Amended Hearing Notice With Certificate of Service) Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 01/02/2018) Email |
12/29/2017 | 678 | Amended Notice of Hearing Served on (Re: 574 Amended Chapter 11 Plan, 581 Order Approving Disclosure Statement, 608 Amended Chapter 11 Plan) . Hearing scheduled for 1/17/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 12/29/2017) Email |
12/28/2017 | 677 | Certificate of Service (Re: 657 Application for Compensation/Administrative Expenses) Filed by Lacey Elizabeth Rochester on behalf of Morrison Well Services, LLC (Rochester, Lacey) (Entered: 12/28/2017) Email |
12/28/2017 | 676 | Certificate of Service (Re: 658 Hearing Notice Served) Filed by Lacey Elizabeth Rochester on behalf of Morrison Well Services, LLC (Rochester, Lacey) (Entered: 12/28/2017) Email |
12/28/2017 | 675 | Certificate of Service (Re: 670 Notice) Filed by Lacey Elizabeth Rochester on behalf of Morrison Well Services, LLC (Rochester, Lacey) (Entered: 12/28/2017) Email |
12/27/2017 | 674 | Certificate of Service (Re: 673 Objection to Confirmation of the Plan) Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 12/27/2017) Email |
12/27/2017 | 673 | Objection to Confirmation of Plan (Re: 608 Amended Chapter 11 Plan) . Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 12/27/2017) Email |
12/27/2017 | 672 | Notice to Withdraw Claim: 43 Filed by (micc) (Entered: 12/27/2017) Email |
12/24/2017 | 671 | BNC Certificate of Mailing - PDF Document. (related document(s): 667 Order on Motion to Extend Time). Notice Date 12/24/2017. (Admin.) (Entered: 12/24/2017) Email |
12/22/2017 | 670 | Corrected Notice on (Re: 608 Amended Chapter 11 Plan, 668 Notice) Plan Supplement Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 12/22/2017) Email |
12/22/2017 | 669 | Objection to Confirmation of Plan (Re: 608 Amended Chapter 11 Plan) with Certificate of Service. Filed by Mark A. Mintz on behalf of Chet Morrison Contractors, LLC, Morrison Energy Group, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mintz, Mark) (Entered: 12/22/2017) Email |
12/22/2017 | 668 | Notice on (Re: 608 Amended Chapter 11 Plan) Notice of Filing Plan Supplement Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 12/22/2017) Email |
12/22/2017 | 667 | Order Granting (Re: 633 Motion to Extend Time within which the Debtors may Assume or Reject Executory Contracts & Leases, Including Oil & Gas Leases until 03/29/18 filed by Debtor Rooster Energy, L.L.C., Debtor Cochon Properties, LLC, Debtor Rooster Energy Ltd., Debtor Morrison Well Services, LLC) (cath) (Entered: 12/22/2017) Email |
12/22/2017 | 665 | Objection to Confirmation of Plan (Re: 608 Amended Chapter 11 Plan) with Certificate of Service. Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 12/22/2017) Email |
12/21/2017 | 664 | Notice of Hearing (Served) (Re: 659 Objection to Claim, 660 Objection to Claim), IF AND ONLY IF Objection, A Hearing Will Be Held, January 30, 2018, 10:00 a.m., at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 1/23/2018. Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 12/21/2017) Email |
12/20/2017 | 663 | Notice of Hearing (Served) (Re: 660 Objection to Claim), IF AND ONLY IF Objection, A Hearing Will Be Held, January 30, 2018, 10:00 a.m., at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 1/23/2018. Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 12/20/2017) Email |
12/20/2017 | 662 | Notice of Hearing (Served) (Re: 659 Objection to Claim), IF AND ONLY IF Objection, A Hearing Will Be Held, January 30, 2018, 10:00 a.m., at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 1/23/2018. Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 12/20/2017) Email |
12/20/2017 | 661 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Fire & Safety Specialists Inc. Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 12/20/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 12/20/2017) Email |
12/20/2017 | 660 | Objection to Claim Number 55 by Robert Murphy, in the amount of $ 2,018,250.00 with Certificate of Service. Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 12/20/2017) Email |
12/20/2017 | 659 | Objection to Claim Number 45 by Laredo Construction, Inc., in the amount of $ 398,280.00 with Certificate of Service. Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd. (Hayden, Jan) (Entered: 12/20/2017) Email |
12/19/2017 | 666 | Hearing Held on (Re: 633 Motion to Extend Time to Assume or Reject Leases of Nonresidential Real Property Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Rochester, Lacey); Motion is GRANTED; Order-Hayden. (cath) (Entered: 12/22/2017) Email |
12/19/2017 | 658 | Notice of Hearing (Served) on Re: (657 Application for Compensation/Administrative Expenses) . Hearing scheduled for 1/9/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 12/19/2017) Email |
12/19/2017 | 657 | Application for First and Final Compensation/Expenses Requested for Baker, Donelson, Bearman, Caldwell & Berkowitz, PC in the Amount of Fees for $215,456.89 Expenses for $13,995.93 Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Attachments: # 1 Exhibit A-H) (Hayden, Jan) (Entered: 12/19/2017) Email |
12/19/2017 | 656 | Notice of Hearing (Served) on Re: (655 Objection to Claim) with Certificate of Service. Hearing scheduled for 1/30/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 12/19/2017) Email |
12/19/2017 | 655 | Objection to Claim Number 7,13 by Probe Liquidating Trust, in the amount of $ 650,000 with Certificate of Service. Filed by Jan Marie Hayden of Baker Donelson on behalf of ConocoPhillips Company, Morrison Well Services, LLC (Hayden, Jan) (Entered: 12/19/2017) Email |
12/19/2017 | 654 | Objection to Claim Number 8,18,21,55 by Robert Murphy, in the amount of $ 2,018,250.00 (Omnibus Objection) with Certificate of Service. Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 12/19/2017) Email |
12/19/2017 | 653 | Objection to Claim Number 5,16,19,45 by Laredo Construction, Inc., in the amount of $ 398,280.00 Omnibus with Certificate of Service. Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Attachments: # 1 Exhibit Declaration of Kenneth F. Tamplain, Jr.) (Hayden, Jan) (Entered: 12/19/2017) Email |
12/19/2017 | 652 | Certificate of Service (Re: 651 Hearing Notice Served) for First and Final Fee Applications of Arent Fox, LLP and Kantrow Spaht Weaver and Blitzer (APLC) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 12/19/2017) Email |
12/19/2017 | 651 | Notice of Hearing (Served) on Re: (649 Application for Compensation/Administrative Expenses, 650 Application for Compensation/Administrative Expenses) . Hearing scheduled for 1/9/2018 at 10:00 AM at Courtroom, Lafayette. Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 12/19/2017) Email |
12/18/2017 | 650 | Application for First and Final Compensation/Expenses Requested for Arent Fox LLP in the Amount of Fees for $$308,230.00 Expenses for $$10,098.34 Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 12/18/2017) Email |
12/18/2017 | 649 | Application for First and Final Compensation/Expenses Requested for Kantrow Spaht Weaver & Blitzer (APLC) in the Amount of Fees for $$63,041.25 Expenses for $$1,846.58 Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 12/18/2017) Email |
12/18/2017 | 648 | Notice to Take Deposition of: Leroy Guidry on Thursday, December 21, 2017 at 1:00 PM (Amended) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 12/18/2017) Email |
12/15/2017 | 647 | BNC Certificate of Mailing - PDF Document. (related document(s): 643 Order on Motion to Expedite Hearing). Notice Date 12/15/2017. (Admin.) (Entered: 12/16/2017) Email |
12/15/2017 | 646 | Certificate of Service (Re: 633 Motion to Extend Time, 639 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Donlin Recano & Company, Inc. (Hayden, Jan) (Entered: 12/15/2017) Email |
12/14/2017 | 645 | BNC Certificate of Mailing - PDF Document. (related document(s): 637 Order on Motion to Reject Leases or Executory Contracts). Notice Date 12/14/2017. (Admin.) (Entered: 12/15/2017) Email |
12/14/2017 | 644 | Notice of Withdrawal (Re: 640 Assignment/Transfer of Claim) Filed by Matthew A. Gold on behalf of Argo Partners (Gold, Matthew) (Entered: 12/14/2017) Email |
12/13/2017 | 643 | Order Granting (Re: 634 Motion to Expedite Hearing in (Re: 633 Motion to Extend Time to Assume or Reject Leases of Nonresidential Real Property filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Rochester, filed by Debtor Rooster Energy, L.L.C., Debtor Cochon Properties, LLC, Debtor Rooster Energy Ltd., Debtor Morrison Well Services, LLC) SCHEDLED for 12/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 12/13/2017) Email |
12/13/2017 | 642 | Notice on Perfection under Section 546(b) of the Bankruptcy Code (Attachments: # 1 Exhibit) Filed by Cade Evans on behalf of Quality Construction & Production, L.L.C. (Evans, Cade) (Entered: 12/13/2017) Email |
12/13/2017 | 641 | Notice on Perfection under Section 546(b) of the Bankruptcy Code (Attachments: # 1 Exhibit) Filed by Cade Evans on behalf of Quality Production Management, L.L.C. (Evans, Cade) (Entered: 12/13/2017) Email |
12/13/2017 | 640 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 1 From Transferor: Total Rentals Inc Transferred To Argo Partners. Filed by Argo Partners on 12/13/2017. Fee Amount $25 (Gold, Matthew) (Entered: 12/13/2017) Email |
12/12/2017 | 639 | Notice of Hearing (Served) on Re: (633 Motion to Extend Time) To Assume or Reject Executory Contracts and Leases, Including Oil and Gas Leases. Hearing scheduled for 12/19/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 12/12/2017) Email |
12/12/2017 | 638 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: T & B Repairs Inc. Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 12/12/2017. Fee Amount $25 (Glass, Fredric) (Entered: 12/12/2017) Email |
12/12/2017 | 637 | CONSENT Order Granting to the extent provided herein and any objection to the Motion, to the extent they have not been withdrawn, are hereby OVERRULED in (Re: 541 Motion to Reject Leases or Executory Contracts filed by Debtor Rooster Energy, L.L.C., Debtor Cochon Properties, LLC, Debtor Rooster Energy Ltd., Debtor Rooster Petroleum, LLC, Debtor Rooster Oil & Gas, LLC, Debtor Morrison Well Services, LLC, Debtor Probe Resources US LTD). (cath) (Entered: 12/12/2017) Email |
12/11/2017 | 636 | Notice to Take Deposition of: Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A) Filed by Mark A. Mintz on behalf of Corn Meal LLC (Mintz, Mark) (Entered: 12/11/2017) Email |
12/11/2017 | 635 | Notice to Take Deposition of: Amended Notice of Deposition of Morrison Well Services, LLC and Cochon Properties, LLC (Attachments: # 1 Exhibit A) Filed by Mark A. Mintz on behalf of Corn Meal LLC (Mintz, Mark) (Entered: 12/11/2017) Email |
12/11/2017 | 634 | Motion to Expedite Hearing (Re: 633 Motion to Extend Time) Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 12/11/2017) Email |
12/11/2017 | 633 | Motion to Extend Time to Assume or Reject Leases of Nonresidential Real Property Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 12/11/2017) Email |
12/6/2017 | 632 | BNC Certificate of Mailing - PDF Document. (related document(s): 626 Order on Motion to Expedite Hearing). Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017) Email |
12/6/2017 | 631 | BNC Certificate of Mailing - PDF Document. (related document(s): 625 Order). Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017) Email |
12/6/2017 | 630 | BNC Certificate of Mailing - PDF Document. (related document(s): 624 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017) Email |
12/6/2017 | 629 | Objection to (Re: 597 Assignment/Transfer of Claim Transfer Agreement 3001 (e) 1 From Transferor: Total Rentals Inc Transferred To CRG Financial LLC. Filed by Jennifer Contreras ) Filed by Total Rentals (ezra) (Entered: 12/06/2017) Email |
12/5/2017 | 628 | Affidavit (Re: 608 Amended Chapter 11 Plan), Filed by Jan Marie Hayden on behalf of Donlin Recano & Company, Inc. (Hayden, Jan) (Entered: 12/05/2017) Email |
12/5/2017 | 627 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 2 From Transferor: Gulfstream Services, Inc. (Claim No. 50) Transferred To Argo Partners. Filed by Argo Partners on 12/5/2017. Fee Amount $25 (Gold, Matthew) (Entered: 12/05/2017) Email |
12/4/2017 | 626 | Order Granting (Re: 600 Motion to Expedite Hearing filed by Debtor Rooster Energy, L.L.C., Debtor Rooster Petroleum, LLC, Debtor Rooster Oil & Gas, LLC, Debtor Probe Resources US LTD) (laur) (Entered: 12/04/2017) Email |
12/4/2017 | 625 | Order Granting (Re: 619 Amended Motion to Convert to Chapter 7 in (Re: 599 Motion to Convert Cases from Chapter 11 to 7); It is further ordered that Rooster Petroleum, LLC (17-50708), Rooster Oil & Gas, LLC (17-50709) & Probe Resources, US, LTD. (17-50711) are hereby CONVERTED to Chapter 7 & no longer jointly consolidated with the Lead Case #17-50705 (Rooster Energy, LLC). It is further ordered that Rooster Energy, Ltd., Cochon Properties, LLC & Morrison Well Services, LLC shall remain jointly consolidated with Lead Case #17-50705, Rooster Energy, LLC. (cath) (Entered: 12/04/2017) Email |
12/4/2017 | 624 | CM/ECF PDF sent for BNC Noticing (Re: 620 Hearing Bankruptcy Cont, 621 Hearing Held Bankruptcy, 622 Hearing Held Bankruptcy, 623 Hearing Held Bankruptcy). (demn) (Entered: 12/04/2017) Email |
12/4/2017 | 619 | Amended Motion (Re: 599 Motion to Convert Case from Chapter 11 to 7 . Fee Amount Due $15 Filed by Jan Marie Hayden on behalf of Probe Resources US LTD, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC) Filed by Lacey Elizabeth Rochester on behalf of Probe Resources US LTD, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Rochester, Lacey) (Entered: 12/04/2017) Email |
12/1/2017 | 618 | Notice of Hearing (Served) on Re: (617 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 1/9/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Mark A. Mintz on behalf of Morrison Energy Group, LLC (Mintz, Mark) (Entered: 12/01/2017) Email |
12/1/2017 | 617 | Application for Administrative Compensation/Expenses Requested for Morrison Energy Group, LLC in the Amount of Fees for $383,400.00 Expenses for $0.00 with Certificate of Service Filed by Mark A. Mintz on behalf of Morrison Energy Group, LLC (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 12/01/2017) Email |
12/1/2017 | 616 | ENTERED IN ERROR-ATTORNEY FOR CREDITOR TO REFILE-Application for Administrative Compensation/Expenses Requested for Morrison Energy Group, LLC in the Amount of Fees for $383,400.00 Expenses for $0.00 with Certificate of Service Filed by Mark A. Mintz on behalf of Morrison Energy Group, LLC (Attachments: # 1 Exhibit A) (Mintz, Mark) Modified on 12/1/2017 (cath). (Entered: 12/01/2017) Email |
11/30/2017 | 615 | Monthly Operating Report for Filing Period October 1-31, 2017 Filed by Jan Marie Hayden on behalf of Rooster Petroleum, LLC (Hayden, Jan) (Entered: 11/30/2017) Email |
11/30/2017 | 614 | Monthly Operating Report for Filing Period October 1-31, 2017 Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 11/30/2017) Email |
11/30/2017 | 613 | Monthly Operating Report for Filing Period October 1-31, 2017 Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 11/30/2017) Email |
11/30/2017 | 612 | Monthly Operating Report for Filing Period October 1-31, 2017 Filed by Jan Marie Hayden on behalf of Rooster Energy Ltd. (Hayden, Jan) (Entered: 11/30/2017) Email |
11/30/2017 | 611 | Monthly Operating Report for Filing Period October 1-31, 2017 Filed by Jan Marie Hayden on behalf of Probe Resources US LTD (Hayden, Jan) (Entered: 11/30/2017) Email |
11/30/2017 | 610 | Monthly Operating Report for Filing Period October 1-31, 2017 Filed by Jan Marie Hayden on behalf of Morrison Well Services, LLC (Hayden, Jan) (Entered: 11/30/2017) Email |
11/30/2017 | 609 | Monthly Operating Report for Filing Period October 1-31, 2017 Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC (Hayden, Jan) (Entered: 11/30/2017) Email |
11/30/2017 | 608 | Joint Amended Chapter 11 Plan Before Confirmation (Re: 574 Amended Chapter 11 Plan) Filed by Paul E. Heath of Vinson & Elkins, LLP, Louis M. Phillips of Kelly Hart & Pitre LLP, Jan Marie Hayden of Baker Donelson on behalf of Angelo, Gordon Energy Servicer, LLC, Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 11/30/2017) Email |
11/29/2017 | 607 | Notice to Withdraw Claim: 59 Filed by Laura F. Ashley on behalf of Chester F. Morrison, Jr. (Ashley, Laura) (Entered: 11/29/2017) Email |
11/28/2017 | 623 | Hearing Held on (Re: 599 Motion to Convert Case Chapter 11 to 7 on behalf of Probe Resources US LTD, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC); RULING: granted; those converted cases will be removed from the joint administration of the ch. 11 cases; Hayden to submit order. (demn) (Entered: 12/04/2017) Email |
11/28/2017 | 622 | Hearing Held on (Re: 541 Motion to Reject Leases or Executory Contracts on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, LLC, Rooster Oil & Gas, LLC and Rooster Petroleum, LLC, 562 Amended Disclosure Statement for Chapter 11); RULING: mt. to reject leases is granted; Hayden to submit order; amd. disclosure statement is denied as moot. (demn) (Entered: 12/04/2017) Email |
11/28/2017 | 621 | Hearing Held on (Re: 119 Motion to Convert Case Chapter 11 to 7 on behalf of Angelo, Gordon Energy Servicer, 326 Supplemental Amended Motion (I) Authorizing Post Petition Financing, (II) Granting Related relief, and (III) Scheduling Final Hearing on behalf of Cochon Properties, LLC, 446 U. S. Trustee's Motion to Dismiss Case, 537 Motion for Order Approving Rooster Disclosure Statement and Procedures for Voting on behalf of Corn Meal, LLC, Rooster Energy, LLC, Rooster Oil & Gas, LLC, and Rooster Petroleum, 584 Motion for Order Extending the Interim DIP Order and Approving the Extended Budget on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum); RULING: all motions are denied as moot. (demn) (Entered: 12/04/2017) Email |
11/28/2017 | 620 | Hearing on (Re: 341 Motion to (I) Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II) Compel Payment Thereof on behalf of Angelo, Gordon Energy Servicer, LLC); RULING: hearing is continued to 2/6/18 at 9:00 AM, Courtroom, Lafayette; movant will file motions to reset this for hearing in the individual converted cases where these motions need to be heard. (demn) (Entered: 12/04/2017) Email |
11/28/2017 | 606 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 1 From Transferor: Gator Crane Svc Llc Transferred To Argo Partners. Filed by Argo Partners on 11/28/2017. Fee Amount $25 (Gold, Matthew) (Entered: 11/28/2017) Email |
11/28/2017 | 605 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: A-port Llc Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/28/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/28/2017) Email |
11/28/2017 | 604 | Application for Administrative Compensation/Expenses Requested for U.S. Specialty Insurance Company in the Amount of Fees for $0.00 Expenses for $23,500.00 Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Knapp, Bradley) (Entered: 11/28/2017) Email |
11/28/2017 | 603 | Certificate of Service (Re: 599 Motion to Convert Case Chapter 11 to 7) Filed by Jan Marie Hayden on behalf of Probe Resources US LTD, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 11/28/2017) Email |
11/28/2017 | 602 | Notice of Hearing (Served) on Re: (601 Miscellaneous Application) with Certificate of Service. Hearing scheduled for 1/9/2018 at 10:00 AM at Courtroom, Lafayette. Filed by Benjamin W. Kadden on behalf of Archrock Partners Operating, LLC (Kadden, Benjamin) (Entered: 11/28/2017) Email |
11/28/2017 | 601 | Application Archrock Partners Operating LLC's Application for Allowance and Payment of Administrative Expense Claim Under 11 Sec. 503(b)(1) with Certificate of Service Filed by Benjamin W. Kadden on behalf of Archrock Partners Operating, LLC (Kadden, Benjamin) (Entered: 11/28/2017) Email |
11/27/2017 | 600 | Motion to Expedite Hearing (Re: 599 Motion to Convert Case Chapter 11 to 7) with Certificate of Service Filed by Jan Marie Hayden on behalf of Probe Resources US LTD, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 11/27/2017) Email |
11/27/2017 | 599 | Motion to Convert Case from Chapter 11 to 7 . Fee Amount Due $15 Filed by Jan Marie Hayden on behalf of Probe Resources US LTD, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 11/27/2017) Email |
11/27/2017 | 598 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Eaton Oil Tools Inc Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/27/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/27/2017) Email |
11/27/2017 | 597 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Total Rentals Inc Transferred To CRG Financial LLC. Filed by Jennifer Contreras on 11/27/2017. Fee Amount $25 (Axenrod, Allison) (Entered: 11/27/2017) Email |
11/27/2017 | 596 | Response to (Re: 584 Miscellaneous Motion) with Certificate of Service. Filed by Mark A. Mintz on behalf of Corn Meal LLC (Mintz, Mark) (Entered: 11/27/2017) Email |
11/24/2017 | 595 | BNC Certificate of Mailing - PDF Document. (related document(s): 590 Order on Motion to Expedite Hearing). Notice Date 11/24/2017. (Admin.) (Entered: 11/24/2017) Email |
11/24/2017 | 594 | BNC Certificate of Mailing - PDF Document. (related document(s): 589 Order on Miscellaneous Motion). Notice Date 11/24/2017. (Admin.) (Entered: 11/24/2017) Email |
11/22/2017 | 593 | BNC Certificate of Mailing - PDF Document. (related document(s): 578 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017) Email |
11/22/2017 | 592 | BNC Certificate of Mailing - PDF Document. (related document(s): 581 Order Approving Disclosure Statement). Notice Date 11/22/2017. (Admin.) (Entered: 11/23/2017) Email |
11/22/2017 | 591 | Amended Disclosure Statement for Chapter 11 (Re: 498 Disclosure Statement for Chapter 11, 573 Amended Disclosure Statement for Chapter 11) Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 11/22/2017) Email |
11/22/2017 | 590 | Order Granting (Re: 586 Motion to Expedite Hearing in (Re: 584 Motion for an Order Extending the Interim DIP Order and Approving the Extended Budget filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC SCHEDULED for 11/28/17 @11:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 11/22/2017) Email |
11/22/2017 | 589 | Order Granting (Re: 538 Motion for Order Approving (Re: 573 Amended Disclosure Statement and Voting Procedures for Cochon Properties, LLC and Morrison Well Services, LLC filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC. (cath) (Entered: 11/22/2017) Email |
11/21/2017 | 588 | Certificate of Service (Re: 571 Objection to Disclosure Statement) Filed by Mike Fowler Pipkin on behalf of Aspen American Insurance Company (Pipkin, Mike) (Entered: 11/21/2017) Email |
11/21/2017 | 587 | Certificate of Service (Re: 584 Miscellaneous Motion, 585 Hearing Notice Served, 586 Motion to Expedite Hearing) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 11/21/2017) Email |
11/21/2017 | 586 | Motion to Expedite Hearing (Re: 584 Miscellaneous Motion) on Motion for an Order Extending the Interim DIP Order and Approving the Extended Budget Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 11/21/2017) Email |
11/21/2017 | 585 | Notice of Hearing (Served) on Re: (584 Miscellaneous Motion) on Motion for an Order Extending the Interim DIP Order and Approving the Extended Budget. Hearing scheduled for 11/28/2017 at 11:00 AM at Courtroom, Lafayette. Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 11/21/2017) Email |
11/21/2017 | 584 | Motion for an Order Extending the Interim DIP Order and Approving the Extended Budget Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 11/21/2017) Email |
11/21/2017 | 583 | Certificate of Service (Re: 575 Objection to Disclosure Statement) Filed by Bradley Clay Knapp on behalf of ConocoPhillips Company (Knapp, Bradley) (Entered: 11/21/2017) Email |
11/21/2017 | 582 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 2 From Transferor: Assi Alford Safety Services (aka Alford Svc Inc) Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/21/2017. Fee Amount $25 (Glass, Fredric) (Entered: 11/21/2017) Email |
11/20/2017 | 581 | Order & Notice Approving Disclosure Statement and Setting Hearing on Confirmation in (Re: 497 Chapter 11 Plan on behalf of Angelo Gordon Energy Services, LLC SCHEDULED for 1/4/2018 at 10:00 AM at Courtroom, Lafayette. Last day for filing written acceptances or rejections of the plan is 12/22/2017. Last day to Object to Confirmation 12/22/2017. (cath) (Entered: 11/20/2017) Email |
11/20/2017 | 580 | Partial Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 2 From Transferor: Burner Fire Control Inc (Claim No. 46) Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/20/2017. Fee Amount $25 (Glass, Fredric) Modified text on 11/20/2017 (mart). (Entered: 11/20/2017) Email |
11/20/2017 | 579 | Assignment/Transfer of Claim Waived. Transfer Agreement 3001 (e) 1 From Transferor: Burner Fire Control Inc Transferred To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC on 11/20/2017. Fee Amount $25 (Glass, Fredric) Modified text on 11/20/2017 (mart). (Entered: 11/20/2017) Email |
11/20/2017 | 578 | CM/ECF PDF sent for BNC Noticing (Re: 576 Hearing Bankruptcy Cont, 577 Hearing Held Bankruptcy). (demn) (Entered: 11/20/2017) Email |
11/20/2017 | 577 | Hearing Held on (Re: 498 Disclosure Statement for Chapter 11 on behalf of Angelo Gordon Energy Servicer, LLC and 538 Motion for Order Approving Disclosure Statement and Voting Procedures for Cochon Properties, LLC and Morrison Well Services on behalf of Chochon Properties, LLC and Morrison Well Services); RULING: disclosure statement is approved; confirmation will be held on 1/4/18 at 10:00 AM; Clerk to submit order; Mt. for order is granted; Foxman to submit order. (demn) (Entered: 11/20/2017) Email |
11/20/2017 | 576 | Hearing on (Re: 537 Motion for Order Approving Rooster Disclosure Statement and Procedures for Voting on behalf of debtors and 562 Amended Disclosure Statement for Chapter 11 on behalf of Rooster Energy, LlC); RULING: both matters are continued to 11/28/17 at 11:00 AM, Courtroom, Lafayette; if parties reach agreement prior to that time, they shall advise the court and no further hearing will be held. (demn) (Entered: 11/20/2017) Email |
11/17/2017 | 575 | Objection to Disclosure Statement (Re: 562 Amended Disclosure Statement for Chapter 11) Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of ConocoPhillips Company (Knapp, Bradley) (Entered: 11/17/2017) Email |
11/17/2017 | 574 | Amended Chapter 11 Plan Before Confirmation (Re: 497 Chapter 11 Plan) Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 11/17/2017) Email |
11/17/2017 | 573 | Amended Disclosure Statement for Chapter 11 (Re: 498 Disclosure Statement for Chapter 11) Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 11/17/2017) Email |
11/17/2017 | 572 | Certificate of Service (Re: 571 Objection to Disclosure Statement) Filed by Mike Fowler Pipkin on behalf of Aspen American Insurance Company (Pipkin, Mike) (Entered: 11/17/2017) Email |
11/17/2017 | 571 | Objection to Disclosure Statement (Re: 562 Amended Disclosure Statement for Chapter 11) Filed by Mike Fowler Pipkin of Weinstein Radcliff Pipkin, LLP on behalf of Aspen American Insurance Company (Pipkin, Mike) (Entered: 11/17/2017) Email |
11/17/2017 | 570 | Certificate of Service (Re: 569 Objection to Disclosure Statement) Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 11/17/2017) Email |
11/17/2017 | 569 | Objection to Disclosure Statement (Re: 562 Amended Disclosure Statement for Chapter 11) Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Knapp, Bradley) (Entered: 11/17/2017) Email |
11/17/2017 | 568 | Certificate of Service (Re: 567 Objection to Disclosure Statement) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 11/17/2017) Email |
11/17/2017 | 567 | Objection to Disclosure Statement (Re: 498 Disclosure Statement for Chapter 11, 523 Disclosure Statement for Chapter 11, 562 Amended Disclosure Statement for Chapter 11) \Limited Omnibus Objection of the Official Committee of Unsecured Creditors of Rooster Petroleum, LLC to the (A) Rooster Disclosure Statement Motion and (B) MWS/Cochon Disclosure Statement Motion and Related Disclosure Statements Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 11/17/2017) Email |
11/17/2017 | 566 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 1 From Transferor: Greene's Energy Group Llc Transferred To Argo Partners. Filed by Argo Partners on 11/17/2017. Fee Amount $25 (Gold, Matthew) (Entered: 11/17/2017) Email |
11/17/2017 | 565 | Assignment/Transfer of Claim Not Waived. Transfer Agreement 3001 (e) 1 From Transferor: Triton Rental Solutions Transferred To Argo Partners. Filed by Argo Partners on 11/17/2017. Fee Amount $25 (Gold, Matthew) (Entered: 11/17/2017) Email |
11/16/2017 | 564 | Amended Exhibit(s)in (Re: 537 Motion for Order Approving Rooster Disclosure Statement and Procedures for Voting), Amended Exhibits A through E Filed by Lacey Elizabeth Rochester on behalf of Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Rochester, Lacey) (Entered: 11/16/2017) Email |
11/16/2017 | 563 | Certificate of Service (Re: 560 Objection to Disclosure Statement) Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 11/16/2017) Email |
11/15/2017 | 562 | Amended Disclosure Statement for Chapter 11 (Re: 523 Disclosure Statement for Chapter 11) for Rooster Petroleum, LLC and Rooster Oil & Gas, LLC Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)(Rochester, Lacey) (Entered: 11/15/2017) Email |
11/15/2017 | 561 | First Amended Chapter 11 Plan Before Confirmation (Re: 524 Chapter 11 Plan) for Rooster Petroleum, LLC and Rooster Oil & Gas, LLC Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit A)(Rochester, Lacey) (Entered: 11/15/2017) Email |
11/15/2017 | 560 | Objection to Disclosure Statement (Re: 523 Disclosure Statement for Chapter 11) Objection of Acting United States Trustee to Disclosure Statement for Joint Chapter 11 Plan of Reorganization of Rooster Energy, L.L.C., Rooster Petroleum, LLC; and Rooster Oil & Gas, LLC, Pursuant to Chapter 11 of the Bankruptcy Code. Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 11/15/2017) Email |
11/14/2017 | 559 | Certificate of Service (Re: 557 Objection to Disclosure Statement, 558 Objection to Disclosure Statement) Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 11/14/2017) Email |
11/13/2017 | 558 | Objection to Disclosure Statement (Re: 523 Disclosure Statement for Chapter 11) for Joint Chapter 11 Rooster Plan of Rooster Energy, LLC, Rooster Petroleum, LLC, and Rooster Oil & Gas, LLC, dated as of October 23, 2017 Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 11/13/2017) Email |
11/13/2017 | 557 | Objection to Disclosure Statement (Re: 498 Disclosure Statement for Chapter 11) for Joint Plan of Reorganization of Cochon Properties, LLC and Morrison Well Services, LLC Pursuant to Chapter 11 of the Bankruptcy Code Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 11/13/2017) Email |
11/13/2017 | 556 | Reservation of Rights Regarding Joint Chapter 11 Plan (Re: 524 Chapter 11 Plan) Reservation of Rights Regarding Joint Chapter 11 Plan Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) Modified on 11/13/2017 (ezra). (Entered: 11/13/2017) Email |
11/10/2017 | 555 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Stanwood R. Duval on behalf of Gulfstream Services, Inc. (Duval, Stanwood) (Entered: 11/10/2017) Email |
11/8/2017 | 554 | Second Stipulation (Re: 491 Stipulation) By Cochon Properties, LLC, Morrison Well Services, LLC and Between By Angelo, Gordon Energy Servicer, LLC, Rooster Energy, L.L.C. and Between Cochon Properties, LLCs and Morrison Well Services, LLCs Filed by Louis M. Phillips, Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Hayden, Jan) (Entered: 11/08/2017) Email |
11/6/2017 | 553 | Certificate of Service (Re: 537 Miscellaneous Motion, 538 Miscellaneous Motion, 540 Hearing Notice Unserved) Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Corn Meal LLC, Morrison Well Services, LLC, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Rochester, Lacey) (Entered: 11/06/2017) Email |
11/6/2017 | 552 | Monthly Operating Report for Filing Period September 1-30, 2017 for Rooster Petroleum, LLC Filed by Jan Marie Hayden on behalf of Rooster Petroleum, LLC (Hayden, Jan) (Entered: 11/06/2017) Email |
11/6/2017 | 551 | Monthly Operating Report for Filing Period September 1-30, 2017 for Rooster Oil & Gas, LLC Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 11/06/2017) Email |
11/6/2017 | 550 | Monthly Operating Report for Filing Period September 1-30, 2017 for Rooster Energy, L.L.C. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 11/06/2017) Email |
11/6/2017 | 549 | Monthly Operating Report for Filing Period September 1-30, 2017 for Rooster Energy Ltd Filed by Jan Marie Hayden on behalf of Rooster Energy Ltd. (Hayden, Jan) (Entered: 11/06/2017) Email |
11/6/2017 | 548 | Monthly Operating Report for Filing Period September 1-30, 2017 for Probe Resources US LTD Filed by Jan Marie Hayden on behalf of Probe Resources US LTD (Hayden, Jan) (Entered: 11/06/2017) Email |
11/6/2017 | 547 | Monthly Operating Report for Filing Period September 1-30, 2017 for Morrison Well Services, LLC Filed by Jan Marie Hayden on behalf of Morrison Well Services, LLC (Hayden, Jan) (Entered: 11/06/2017) Email |
11/6/2017 | 546 | Monthly Operating Report for Filing Period September 1-30, 2017 for Cochon Properties, LLC Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC (Hayden, Jan) (Entered: 11/06/2017) Email |
11/2/2017 | 545 | BNC Certificate of Mailing - PDF Document. (related document(s): 543 Order on Motion for Examination). Notice Date 11/02/2017. (Admin.) (Entered: 11/03/2017) Email |
10/31/2017 | 544 | Certificate of Service (Re: 526 Order and Notice for Disclosure Statement) Filed by Lacey Elizabeth Rochester on behalf of Corn Meal LLC, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Rochester, Lacey) (Entered: 10/31/2017) Email |
10/31/2017 | 543 | Order Granting (Re: 514 Motion for Examination filed by Creditor Committee Official Committee of Unsecured Creditors of Rooster Petroleum, LLC) (micc) (Entered: 10/31/2017) Email |
10/31/2017 | 542 | Notice of Hearing (Served) on Re: (541 Motion to Reject Leases or Executory Contracts) . Hearing scheduled for 11/28/2017 at 11:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 10/31/2017) Email |
10/31/2017 | 541 | Motion to Reject Leases or Executory Contracts with Exhibit Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 10/31/2017) Email |
10/31/2017 | 540 | Notice of Hearing (Unserved) on (Re: 537 Miscellaneous Motion, 538 Miscellaneous Motion) Hearing scheduled for 11/20/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Corn Meal LLC, Morrison Well Services, LLC, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 10/31/2017) Email |
10/30/2017 | 539 | ENTERED IN ERROR. FILER'S LOGIN DOES NOT MATCH WITH SIGNATURE ON DOCUMENT. ATTORNEY TO REFILE. Notice of Hearing (Unserved) on (Re: 537 Miscellaneous Motion, 538 Miscellaneous Motion) Hearing scheduled for 11/20/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Corn Meal LLC, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Rochester, Lacey) Modified on 10/31/2017 (melo). (Entered: 10/30/2017) Email |
10/30/2017 | 538 | Motion for Order Approving Disclosure Statement and Voting Procedures for Cochon Properties, LLC and Morrison Well Services, LLC Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Attachments: # 1 Exhibit 1-Confirmation Hearing Notice # 2 Exhibit 2-Ballots, in globo # 3 Exhibit 3-Confirmation Procedures Order. # 4 Exhibit 4-Notification of Non-Voting Status) (Hayden, Jan) (Entered: 10/30/2017) Email |
10/30/2017 | 537 | Motion for Order Approving Rooster Disclosure Statement and Procedures for Voting Filed by Lacey Elizabeth Rochester on behalf of Corn Meal LLC, Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit Exhibit B-2 # 4 Exhibit B-3 # 5 Exhibit B-4 # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E) (Rochester, Lacey) (Entered: 10/30/2017) Email |
10/29/2017 | 536 | BNC Certificate of Mailing - PDF Document. (related document(s): 533 Order on Motion to Reject Leases or Executory Contracts). Notice Date 10/29/2017. (Admin.) (Entered: 10/30/2017) Email |
10/28/2017 | 535 | BNC Certificate of Mailing - PDF Document. (related document(s): 531 Order on Miscellaneous Motion). Notice Date 10/28/2017. (Admin.) (Entered: 10/29/2017) Email |
10/27/2017 | 534 | BNC Certificate of Mailing - PDF Document. (related document(s): 528 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 10/27/2017. (Admin.) (Entered: 10/27/2017) Email |
10/27/2017 | 533 | CONSENT Order Granting (Re: 407 Motion to Reject Leases or Executory Contracts filed by Debtor Rooster Energy, L.L.C.). (cath) (Entered: 10/27/2017) Email |
10/26/2017 | 532 | BNC Certificate of Mailing - PDF Document. (related document(s): 526 Order and Notice for Disclosure Statement). Notice Date 10/26/2017. (Admin.) (Entered: 10/27/2017) Email |
10/26/2017 | 531 | Order Granting (Re: 508 Ex Parte Motion for Authority to Pay Franchise Taxes and Fees filed by Debtor Rooster Energy, L.L.C.). (cath) (Entered: 10/26/2017) Email |
10/25/2017 | 530 | Notice on Notice of Perfection of Section 546 Interests in Property of the Estate by Fluid Crane & Construction, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) Filed by Benjamin W. Kadden on behalf of Fluid Crane and Construction, Inc. (Kadden, Benjamin) (Entered: 10/25/2017) Email |
10/25/2017 | 528 | CM/ECF PDF sent for BNC Noticing (Re: 527 Hearing Bankruptcy Cont). (demn) (Entered: 10/25/2017) Email |
10/24/2017 | 529 | Hearing Held on (Re: 14 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Use of Cash Collateral), 39 Status Conference, and 514 Motion for 2004 Examination on behalf of Official Committee of Unsecured Creditors); RULING: status conference is satisfied; mt for 2004 examination is granted; Rubin to submit order; Emergency Motion Regarding Chapter 11 First Day Motions (Use of Cash Collateral) is w/drawn. (demn) (Entered: 10/25/2017) Email |
10/24/2017 | 527 | Hearing on (Re: 119 Motion to Convert Case Chapter 11 to 7 on behalf of Angelo, Gordon Energy Servicer, 326 Supplemental Amended Emergency Motion for Interim and Final Order (I) Authorizing Post Petition Financing, (II) Granting Related Relief, and (III) Scheduling Final Hearing, 341Motion to (I) Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II) Compel Payment Thereof, and 446 U. S. Trustee's Motion to Dismiss Case); RULING: all matters are continued to 11/28/17 at 11:00 AM, Courtroom, Lafayette. (demn) (Entered: 10/25/2017) Email |
10/24/2017 | 526 | Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement in (Re: 523 Disclosure Statement for Chapter 11). Filed on 10/24/2017; Last day to oppose disclosure statement is 11/13/2017. Disclosure Statement Hearing SCHEDULED for 11/20/2017 at 10:00 AM at Courtroom, Lafayette. (cath) (Entered: 10/24/2017) Email |
10/24/2017 | 525 | ENTERED IN ERROR-Notice of Hearing (Unserved) on (Re: 523 Disclosure Statement for Chapter 11) Hearing scheduled for 11/20/2017 at 10:00 AM at 1st Floor Courtroom, Lafayette, La.). Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) CLERK'S ENTRY-ADDED LOCATION OF HEARING IN TEXT-Modified on 10/24/2017 (cath). Modified on 10/24/2017 (cath). (Entered: 10/24/2017) Email |
10/23/2017 | 524 | Chapter 11 Plan of Reorganization for Rooster Debtors Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit A)(Rochester, Lacey) (Entered: 10/23/2017) Email |
10/23/2017 | 523 | Disclosure Statement for Chapter 11 for Rooster Debtors Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit 1)(Rochester, Lacey) (Entered: 10/23/2017) Email |
10/23/2017 | 522 | Report Status Conference Report (As of October 23, 2017) Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 10/23/2017) Email |
10/21/2017 | 521 | BNC Certificate of Mailing - PDF Document. (related document(s): 518 Order on Motion to Expedite Hearing). Notice Date 10/21/2017. (Admin.) (Entered: 10/21/2017) Email |
10/20/2017 | 520 | BNC Certificate of Mailing - PDF Document. (related document(s): 513 Order and Notice for Disclosure Statement). Notice Date 10/20/2017. (Admin.) (Entered: 10/21/2017) Email |
10/20/2017 | 519 | Affidavit (Re: 513 Order and Notice for Disclosure Statement), of Mailing Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit Matrix) (Phillips, Louis) (Entered: 10/20/2017) Email |
10/19/2017 | 518 | Order Granting (Re: 515 Motion to Expedite Hearing in (Re: 514 Motion for Examination) MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF ROOSTER PETROLEUM, LLC FOR ORDER PURSUANT TO RULE 2004 DIRECTING THE EXAMINATION OF CHET MORRISON CONTRACTORS, LLC, CORN MEAL LLC, AND CHESTER F. MORRISON filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC), SCHEDULED for 10/24/17 @10:00 at 1st Floor Courtroom, Lafayette, La..(cath) (Entered: 10/19/2017) Email |
10/18/2017 | 517 | Certificate of Service (Re: 514 Motion for Examination, 515 Motion to Expedite Hearing, 516 Hearing Notice Served) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 10/18/2017) Email |
10/18/2017 | 516 | Notice of Hearing (Served) on Re: (514 Motion for Examination, 515 Motion to Expedite Hearing) . Hearing scheduled for 10/24/2017 at 10:00 AM at Courtroom, Lafayette. Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 10/18/2017) Email |
10/18/2017 | 515 | Motion to Expedite Hearing (Re: 514 Motion for Examination) MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF ROOSTER PETROLEUM, LLC FOR ORDER PURSUANT TO RULE 2004 DIRECTING THE EXAMINATION OF CHET MORRISON CONTRACTORS, LLC, CORN MEAL LLC, AND CHESTER F. MORRISON Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Attachments: # 1 Proposed Order) (Rubin, David) (Entered: 10/18/2017) Email |
10/18/2017 | 514 | Motion for 2004 Examination MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF ROOSTER PETROLEUM, LLC FOR ORDER PURSUANT TO RULE 2004 DIRECTING THE EXAMINATION OF CHET MORRISON CONTRACTORS, LLC, CORN MEAL LLC, AND CHESTER F. MORRISON with Certificate of Service Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Attachments: # 1 Proposed Order) (Rubin, David) (Entered: 10/18/2017) Email |
10/18/2017 | 513 | SECOND AMENDED Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement in (Re: 498 Disclosure Statement for Chapter 11); Last day to oppose disclosure statement is 11/13/2017; Disclosure Statement Hearing SCHEDULED for 11/20/2017 at 10:00 AM at Courtroom, Lafayette. (cath) (Entered: 10/18/2017) Email |
10/18/2017 | 512 | Notice on Perfection 546(b), LA R.S. 9:4861, ET SEQ., TEX. PROP. CODE § 56 (Attachments: # 1 Exhibit Filed Liens) Filed by Carl Dore' Jr. on behalf of Diverse Safety and Scaffolding, LLC (Dore', Carl) (Entered: 10/18/2017) Email |
10/17/2017 | 511 | Affidavit (Re: 411 Motion to Set Last Day to File Proof of Claim, 480 Order on Motion To Set Last Day to File Proof of Claim), Affidavit of Publication (Houston Chronicle) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 10/17/2017) Email |
10/17/2017 | 510 | Affidavit (Re: 411 Motion to Set Last Day to File Proof of Claim, 480 Order on Motion To Set Last Day to File Proof of Claim), Affidavit of Publication (The Advocate) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 10/17/2017) Email |
10/17/2017 | 509 | Affidavit (Re: 411 Motion to Set Last Day to File Proof of Claim, 480 Order on Motion To Set Last Day to File Proof of Claim), Affidavit of Publication (The Times Picayune) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 10/17/2017) Email |
10/17/2017 | 508 | Ex Parte Motion for Authority to Pay Franchise Taxes and Fees Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 10/17/2017) Email |
10/16/2017 | 507 | Affidavit (Re: 497 Chapter 11 Plan, 498 Disclosure Statement for Chapter 11, 501 Order and Notice for Disclosure Statement), of Mailing Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A; matrix) (Phillips, Louis) (Entered: 10/16/2017) Email |
10/15/2017 | 506 | BNC Certificate of Mailing - PDF Document. (related document(s): 501 Order and Notice for Disclosure Statement). Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017) Email |
10/13/2017 | 505 | Monthly Operating Report for Filing Period August 1-31, 2017 on behalf of Cochon Properties, LLC Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC (Hayden, Jan) (Entered: 10/13/2017) Email |
10/13/2017 | 504 | Monthly Operating Report for Filing Period August 1-31, 2017 on behalf of Morrison Well Services, LLC Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 10/13/2017) Email |
10/13/2017 | 503 | Certificate of Service (Re: 491 Stipulation) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 10/13/2017) Email |
10/13/2017 | 502 | Certificate of Service (Re: 488 Amended Schedules) Filed by Lacey Elizabeth Rochester on behalf of Rooster Oil & Gas, LLC (Rochester, Lacey) (Entered: 10/13/2017) Email |
10/13/2017 | 501 | AMENDED Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement in (Re: 498 Disclosure Statement for Chapter 11); Last day to oppose disclosure statement is 11/21/2017; Disclosure Statement Hearing SCHEDULED for 11/28/2017 at 10:00 AM at Courtroom, Lafayette. (cath) (Entered: 10/13/2017) Email |
10/13/2017 | 500 | Certificate of Service (Re: 488 Amended Schedules) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 10/13/2017) Email |
10/12/2017 | 499 | ENTERED IN ERROR-CLERK TO REFILE-Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement in (Re: 498 Disclosure Statement for Chapter 11)l; Last day to oppose disclosure statement is 11/21/2017; Disclosure Statement SCHEDULED for 11/28/2017 at 10:00 AM at Courtroom, Lafayette. (cath) Modified on 10/12/2017 (cath). (Entered: 10/12/2017) Email |
10/12/2017 | 498 | Disclosure Statement for Chapter 11 Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 10/12/2017) Email |
10/12/2017 | 497 | Chapter 11 Plan of Reorganization Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 10/12/2017) Email |
10/12/2017 | 496 | Monthly Operating Report for Filing Period August 1-31, 2017 on behalf of Rooster Petroleum, LLC Filed by Jan Marie Hayden on behalf of Rooster Petroleum, LLC (Hayden, Jan) (Entered: 10/12/2017) Email |
10/12/2017 | 495 | Monthly Operating Report for Filing Period August 1-31, 2017 on behalf of Rooster Oil & Gas, LLC Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 10/12/2017) Email |
10/12/2017 | 494 | Monthly Operating Report for Filing Period August 1-31, 2017 on behalf of Rooster Energy, LLC Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 10/12/2017) Email |
10/12/2017 | 493 | Monthly Operating Report for Filing Period August 1-31, 2017 on behalf of Probe Resources US Ltd. Filed by Jan Marie Hayden on behalf of Probe Resources US LTD (Hayden, Jan) (Entered: 10/12/2017) Email |
10/11/2017 | 492 | Ex Parte Notice on Filed by Emile Joseph Jr. on behalf of Bowls Slips & Grips, LLC (Joseph, Emile) (Entered: 10/11/2017) Email |
10/11/2017 | 491 | Stipulation (Re: 457 Order) By Angelo, Gordon Energy Servicer, LLC, Rooster Energy, L.L.C. and Between Cochon Properties, LLCs and Morrison Well Services, LLCs Filed by Louis M. Phillips, Jan Marie Hayden on behalf of Angelo, Gordon Energy Servicer, LLC, Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 10/11/2017) Email |
10/11/2017 | 490 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Sharon S. Whitlow on behalf of Business First Bank (Whitlow, Sharon) (Entered: 10/11/2017) Email |
10/9/2017 | 489 | Amended Schedules filed: Schedule E/F, Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $3018625.40. and Amended Summary of Assets and Liabilities for Non-Individuals Fee Amount Due $31 Filed by Jan Marie Hayden of Baker Donelson on behalf of Morrison Well Services, LLC (Hayden, Jan) (Entered: 10/09/2017) Email |
10/9/2017 | 488 | Amended Schedules filed: Schedule E/F, Unsecured Priority Claims in the Amount of $0, Unsecured Nonpriority Claims in the Amount of $30180625.40. with Amneded Summary of Assets and Liabilites for Non-Individuals Fee Amount Due $31 Filed by Jan Marie Hayden of Baker Donelson on behalf of Morrison Well Services, LLC (Hayden, Jan) (Entered: 10/09/2017) Email |
10/6/2017 | 487 | BNC Certificate of Mailing - PDF Document. (related document(s): 486 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 10/06/2017. (Admin.) (Entered: 10/07/2017) Email |
10/4/2017 | 486 | CM/ECF PDF sent for BNC Noticing (Re: 485 Hearing Bankruptcy Cont). (demn) (Entered: 10/04/2017) Email |
10/4/2017 | 484 | Certificate of Service (Re: 480 Order on Motion To Set Last Day to File Proof of Claim) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 10/04/2017) Email |
10/4/2017 | 483 | Certificate of Service (Re: 480 Order on Motion To Set Last Day to File Proof of Claim) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 10/04/2017) Email |
10/3/2017 | 485 | Hearing on (Re: 14 Chapter 11 First Day Motions (Re: Use of Cash Collateral), 119 Motion to Convert Case Chapter 11 to 7 on behalf of Angelo, Gordon Energy Servicer, 326 Supplemental Amended Motion (I)Authorizing Post Petition Financing, (II) Granting Related Relief, and (III) Scheduling Final Hearing 341 Motion to (I) Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II) Compel Payment Thereof, 446 U. S. Trustee's Motion to Dismiss Case); RULING: ALL matters are continued to 10/24/17 at 10:00 AM, Courtroom, Lafayette; O: n/a. (demn) (Entered: 10/04/2017) Email |
10/3/2017 | 482 | Transcript regarding Hearing Held 09/12/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/2/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Sherry Robinson, Telephone number (504)348-3704. Notice of Intent to Request Redaction Deadline Due By 10/10/2017. Redaction Request Due By 10/24/2017. Redacted Transcript Submission Due By 11/3/2017. Transcript access will be restricted through 1/2/2018. (demn) (Entered: 10/03/2017) Email |
10/1/2017 | 481 | BNC Certificate of Mailing - PDF Document. (related document(s): 480 Order on Motion To Set Last Day to File Proof of Claim). Notice Date 10/01/2017. (Admin.) (Entered: 10/02/2017) Email |
9/29/2017 | 480 | Order Granting (Re: 411 Motion to Set Last Day to File Proof of Claim filed by Debtor, Rooster Energy, L.L.C.); Proofs of Claims due by 11/28/2017.; Government Proof of Claim due by 11/29/2017. (cath) (Entered: 09/29/2017) Email |
9/23/2017 | 479 | BNC Certificate of Mailing - PDF Document. (related document(s): 477 Order on Motion to Extend Time). Notice Date 09/23/2017. (Admin.) (Entered: 09/24/2017) Email |
9/23/2017 | 478 | BNC Certificate of Mailing - PDF Document. (related document(s): 476 Order on Application for Compensation/Administrative Expense). Notice Date 09/23/2017. (Admin.) (Entered: 09/24/2017) Email |
9/20/2017 | 477 | Order Granting (Re: 431 Motion to Extend Time to Assume or Reject Leases of Nonresidential Real Property is hereby extended ninety (90) days through & including 12/29/17 for cause shown filed by Debtor, Rooster Energy, L.L.C.). (cath) (Entered: 09/21/2017) Email |
9/20/2017 | 476 | Order Granting (Re: 385 Application for Administrative Compensation/Expenses Requested Award Jan Marie Hayden, Attorney for Opportune LLP in the amount of Fees for $19,895.00). (cath) (Entered: 09/20/2017) Email |
9/19/2017 | 475 | Hearing Held on (Re: 431 Motion to Extend Time to Assume or Reject Leases of Nonresidential Real Property); Motion is GRANTED; Order-Rochester. (cath) (Entered: 09/20/2017) Email |
9/15/2017 | 474 | BNC Certificate of Mailing - PDF Document. (related document(s): 464 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 09/15/2017. (Admin.) (Entered: 09/16/2017) Email |
9/15/2017 | 473 | Notice of Appearance and Request for Notice s, Pleadings and Orders with Certificate of Service. Filed by R. Chadwick Edwards Jr. on behalf of Ecoserv, LLC (Edwards, R.) (Entered: 09/15/2017) Email |
9/15/2017 | 472 | Certificate of Service (Re: 436 Motion to Expedite Hearing, 437 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 09/15/2017) Email |
9/15/2017 | 471 | Certificate of Service (Re: 434 Motion to Expedite Hearing, 435 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 09/15/2017) Email |
9/15/2017 | 470 | Certificate of Service (Re: 432 Motion to Extend Time) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 09/15/2017) Email |
9/15/2017 | 469 | Certificate of Service (Re: 431 Motion to Extend Time) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 09/15/2017) Email |
9/14/2017 | 468 | BNC Certificate of Mailing - PDF Document. (related document(s): 461 Order on Motion to Extend Time). Notice Date 09/14/2017. (Admin.) (Entered: 09/15/2017) Email |
9/14/2017 | 467 | BNC Certificate of Mailing - PDF Document. (related document(s): 459 Order on Motion to Expedite Hearing). Notice Date 09/14/2017. (Admin.) (Entered: 09/15/2017) Email |
9/14/2017 | 466 | BNC Certificate of Mailing - PDF Document. (related document(s): 458 Order on Motion to Expedite Hearing). Notice Date 09/14/2017. (Admin.) (Entered: 09/15/2017) Email |
9/14/2017 | 465 | BNC Certificate of Mailing - PDF Document. (related document(s): 457 Order). Notice Date 09/14/2017. (Admin.) (Entered: 09/15/2017) Email |
9/13/2017 | 464 | CM/ECF PDF SENT for BNC Noticing (Re: 462 Hearing Bankruptcy Cont). (demn) (Entered: 09/13/2017) Email |
9/12/2017 | 463 | Hearing Held on (Re: 322 Motion to Use Cash Collateral and Obtain Post Petition Financing on behalf of Couchon Properties, LLC, Morrison Well Services); RULING: granted; O: Parties; THE COURT TERMINATES EXCLUSIVITY - PARTIES TO SUBMIT ORDER. (demn) (Entered: 09/13/2017) Email |
9/12/2017 | 462 | Hearing on (Re: 14 Emergency Motion Regarding Chapter 11 First Day Motions (Motion to Use Cash Collateral), 119 Motion to Convert Case Chapter 11 to 7 on behalf of Angelo,Gordon Energy Servicer, 326 Supplemental Amended Motion for Interim and Final Order(I) Authorizing Post Petition Financing, (II) Granting Related Relief, and (III) Scheduling Final Hearing on behalf of Couchon Properties, et al, 341 Motion to (I)Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II)Compel Payment Thereof on behalf of Angelo, Gordon Energy Servicer, and 446 U. S. Trustee's Motion to Dismiss Case); all matters are continued to 10/3/17 at 10:00 AM, Courtroom, Lafayette. (demn) (Entered: 09/13/2017) Email |
9/12/2017 | 461 | Order Terminating Debtor's Exclusive Period to File a Chapter 11 Plan under Bankruptcy Code 1121(D)(1) in (Re: 432 Motion to Extend Time filed by Debtor, Rooster Energy, L.L.C.). (cath) (Entered: 09/12/2017) Email |
9/12/2017 | 460 | Hearings Held on (Re: 385 Application for Compensation/Administrative Expenses for Opportune, 407 Motion to Reject Leases or Executory Contracts & 411 Motion to Set Last Day to File Proof of Claim); Application is APPROVED; Order-Hayden; Motion to Reject is GRANTED; Order-Hayden & Motion to Set Bar Date is GRANTED; Order-Hayden. (cath) (Entered: 09/12/2017) Email |
9/12/2017 | 459 | Order Granting (Re: 434 Motion to Expedite Hearing in (Re: 431 Motion to Extend Time) to Assume or Reject Executory Contracts and Leases, including Oil and Gas Leases Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC filed by Debtor Rooster Energy, L.L.C., Debtor Cochon Properties, LLC, Debtor Rooster Energy Ltd., Debtor Rooster Petroleum, LLC, Debtor Rooster Oil & Gas, LLC, Debtor Probe Resources US LTD); FINAL hearing SCHEDULED for 09/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 09/12/2017) Email |
9/12/2017 | 458 | Order Granting (Re: 436 Motion to Expedite Hearing in (Re: 432 Motion to Extend Time) on Debtors' Motion for Extension of Exclusivity and Time to File Chapter 11 Plan and Disclosure Statement and Solicit Acceptance of Plan filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC filed by Debtor Rooster Energy, L.L.C., Debtor Cochon Properties, LLC, Debtor Rooster Energy Ltd., Debtor Rooster Petroleum, LLC, Debtor Rooster Oil & Gas, LLC); FINAL hearing SCHEDULED for 09/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 09/12/2017) Email |
9/12/2017 | 457 | FINAL Order Authorizing (Re: 322 Motion to Use Cash Collateral and Obtain Post Petition Credit Secured by Senior Liens & Granting Adequate Protection to Existing Lien Holders on behalf of Cochon Properties, LLC, Morrison Well Services, LLC. (cath) (Entered: 09/12/2017) Email |
9/11/2017 | 456 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of Talos Energy, LLC (Hebert, Joseph) (Entered: 09/11/2017) Email |
9/10/2017 | 455 | BNC Certificate of Mailing - PDF Document. (related document(s): 449 Order on Motion to Expedite Hearing). Notice Date 09/10/2017. (Admin.) (Entered: 09/11/2017) Email |
9/10/2017 | 454 | Witness List and Exhibit List Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 09/10/2017) Email |
9/9/2017 | 453 | Certificate of Service (Re: 451 Objection) STATEMENT AND PROTECTIVE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS IN CONNECTION WITH THE SEPTEMBER 12, 2016 HEARING Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 09/09/2017) Email |
9/8/2017 | 452 | BNC Certificate of Mailing - PDF Document. (related document(s): 438 Order on Motion to Appear pro hac vice). Notice Date 09/08/2017. (Admin.) (Entered: 09/09/2017) Email |
9/8/2017 | 451 | Objection to (Re: 119 Motion to Convert Case Chapter 11 to 7) STATEMENT AND PROTECTIVE OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS IN CONNECTION WITH THE SEPTEMBER 12, 2016 HEARING Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 09/08/2017) Email |
9/8/2017 | 450 | Exhibit List and Witness List for September 12, 2017 Hearing Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 09/08/2017) Email |
9/8/2017 | 449 | Order Granting (Re: 448 Ex Parte Motion to Expedite Hearing in (Re: 446 Motion to Dismiss Case), SCHEDULED for 09/12/17 @11:00 at 1st Floor Courtroom, Lafayette filed by Office of U. S. Trustee). (cath) (Entered: 09/08/2017) Email |
9/8/2017 | 448 | Ex Parte Motion to Expedite Hearing (Re: 447 Hearing Notice Served) with Certificate of Service Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (Attachments: # 1 matrix) (McCulloch, Gail) (Entered: 09/08/2017) Email |
9/8/2017 | 447 | Expedited Notice of Hearing (Served) on Re: (446 U. S. Trustee's Motion to Dismiss Case) with Certificate of Service. Hearing scheduled for 9/12/2017 at 11:00 AM at Courtroom, Lafayette. (Attachments: # 1 matrix) Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 09/08/2017) Email |
9/8/2017 | 446 | Motion to Dismiss Case with Certificate of Service Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 09/08/2017) Email |
9/6/2017 | 445 | Monthly Operating Report for Filing Period July 1-31, 2017 for Rooster Petroleum, LLC Filed by Jan Marie Hayden on behalf of Rooster Petroleum, LLC (Hayden, Jan) (Entered: 09/06/2017) Email |
9/6/2017 | 444 | Monthly Operating Report for Filing Period July 1-31, 2017 for Rooster Oil & Gas, LLC Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 09/06/2017) Email |
9/6/2017 | 443 | Monthly Operating Report for Filing Period July 1-31, 2017 for Rooster Energy, L.L.C. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 09/06/2017) Email |
9/6/2017 | 442 | Monthly Operating Report for Filing Period July 1-31, 2017 for Rooster Energy Ltd. Filed by Jan Marie Hayden on behalf of Rooster Energy Ltd. (Hayden, Jan) (Entered: 09/06/2017) Email |
9/6/2017 | 441 | Monthly Operating Report for Filing Period July 1-31, 2017 for Probe Resources US Ltd. Filed by Jan Marie Hayden on behalf of Probe Resources US LTD (Hayden, Jan) (Entered: 09/06/2017) Email |
9/6/2017 | 440 | Monthly Operating Report for Filing Period July 1-31, 2017 for Morrison Well Services, LLC Filed by Jan Marie Hayden on behalf of Morrison Well Services, LLC (Hayden, Jan) (Entered: 09/06/2017) Email |
9/6/2017 | 439 | Monthly Operating Report for Filing Period July 1-31, 2017 for Cochon Properties, LLC Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC (Hayden, Jan) (Entered: 09/06/2017) Email |
9/5/2017 | 438 | Order Granting (Re: 356 Motion to Appear pro hac vice of Cort Thomas of Vinson & Elkins, LLP filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC). (cath) (Entered: 09/06/2017) Email |
9/5/2017 | 437 | Notice of Hearing (Served) on Re: (432 Motion to Extend Time, 436 Motion to Expedite Hearing) . Hearing scheduled for 9/19/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 09/05/2017) Email |
9/5/2017 | 436 | Ex Parte Motion to Expedite Hearing (Re: 432 Motion to Extend Time) re: Debtors' Motion for Extension of Exclusivity and Time to File Chapter 11 Plan and Disclosure Statement and Solicit Acceptance of Plan Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 09/05/2017) Email |
9/5/2017 | 435 | Notice of Hearing (Served) on Re: (431 Motion to Extend Time, 434 Motion to Expedite Hearing) . Hearing scheduled for 9/19/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 09/05/2017) Email |
9/5/2017 | 434 | Ex Parte Motion to Expedite Hearing (Re: 431 Motion to Extend Time) to Assume or Reject Executory Contracts and Leases, including Oil and Gas Leases Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 09/05/2017) Email |
9/5/2017 | 433 | Transcript regarding Hearing Held 07/20/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/4/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Sherryl Robinson, Telephone number (504)348-3704. Notice of Intent to Request Redaction Deadline Due By 9/12/2017. Redaction Request Due By 9/26/2017. Redacted Transcript Submission Due By 10/6/2017. Transcript access will be restricted through 12/4/2017. (demn) (Entered: 09/05/2017) Email |
9/1/2017 | 432 | Motion to Extend Time for Exclusivity Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 09/01/2017) Email |
9/1/2017 | 431 | Motion to Extend Time to Assume or Reject Leases of Nonresidential Real Property Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 09/01/2017) Email |
9/1/2017 | 430 | Notice (Re: 343 Application to Employ) NOTICE OF WITHDRAWAL BY SAMUEL LEWAND AS ATTORNEY OF RECORD AND REQUEST TO BE REMOVED FROM NOTICE, ELECTRONIC MAILING, AND SERVICE LISTS Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 09/01/2017) Email |
8/30/2017 | 429 | BNC Certificate of Mailing - PDF Document. (related document(s): 423 Order on Motion to Expedite Hearing). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
8/30/2017 | 428 | BNC Certificate of Mailing - PDF Document. (related document(s): 422 Order on Motion to Expedite Hearing). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
8/30/2017 | 427 | BNC Certificate of Mailing - PDF Document. (related document(s): 421 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/30/2017. (Admin.) (Entered: 08/31/2017) Email |
8/30/2017 | 426 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by G. Robert Parrott II on behalf of Thru-Tubing System, Inc. (Parrott, G.) (Entered: 08/30/2017) Email |
8/28/2017 | 425 | Certificate of Service (Re: 407 Motion to Reject Leases or Executory Contracts, 408 Exhibits, 409 Motion to Expedite Hearing, 410 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 08/28/2017) Email |
8/28/2017 | 424 | Certificate of Service (Re: 411 Motion to Set Last Day to File Proof of Claim, 412 Motion to Expedite Hearing, 413 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/28/2017) Email |
8/28/2017 | 423 | Order Granting (Re: 412 Motion to Expedite Hearing in Re: 411 Motion to Set Last Day to File Proof of Claim filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C.), SCHEDULED for 09/12/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 08/28/2017) Email |
8/28/2017 | 422 | Order Granting (Re: 409 Motion to Expedite Hearing in Re: 407 Motion to Reject Leases or Executory Contracts) filed by Rooster Energy), SCHEDULED for 09/12/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 08/28/2017) Email |
8/28/2017 | 421 | CM/ECF PDF sent for BNC Noticing (Re: 416 Hearing Continued, 417 Hearing Continued, 418 Hearing Continued, 419 Hearing Continued, 420 Hearing Continued). (demn) (Entered: 08/28/2017) Email |
8/28/2017 | 420 | Hearing on (related document(s): 326 Supplemental Amended Motion (I) Authorizing Post Petition Financing, (II) Granting Related Relief, and (III) Scheduling Final Hearing filed by Rooster Energy, L.L.C.); RULING: Hearing continued to 09/12/2017 at 11:00 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 08/28/2017) Email |
8/28/2017 | 419 | Hearing on (related document(s): 322 Motion to Use Cash Collateral and Obtain Post Petition Financing filed by Cochon Properties, LLC, Morrison Well Services, LLC); RULING: Hearing continued to 09/12/2017 at 11:00 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 08/28/2017) Email |
8/28/2017 | 418 | Hearing on (related document(s): 14 Chapter 11 First Day Motions (Use of Cash Collateral) filed by Rooster Energy, L.L.C.); RULING: Hearing continued to 09/12/2017 at 11:00 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 08/28/2017) Email |
8/28/2017 | 417 | Hearing on (related document(s): 341 Motion to (I) Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II) Compel Payment Thereof filed by Angelo, Gordon Energy Servicer, LLC); RULING: Hearing continued to 09/12/2017 at 11:00 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 08/28/2017) Email |
8/28/2017 | 416 | Hearing on (related document(s): 119 Motion to Convert Case Chapter 11 to 7 filed by Angelo, Gordon Energy Servicer, LLC); RULING: Hearing continued to 09/12/2017 at 11:00 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 08/28/2017) Email |
8/26/2017 | 415 | BNC Certificate of Mailing - PDF Document. (related document(s): 405 Order). Notice Date 08/26/2017. (Admin.) (Entered: 08/27/2017) Email |
8/26/2017 | 414 | BNC Certificate of Mailing - PDF Document. (related document(s): 404 Order). Notice Date 08/26/2017. (Admin.) (Entered: 08/27/2017) Email |
8/25/2017 | 413 | Notice of Hearing (Served) on Re: (411 Motion to Set Last Day to File Proof of Claim) . Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/25/2017) Email |
8/25/2017 | 412 | Ex Parte Motion to Expedite Hearing (Re: 411 Motion to Set Last Day to File Proof of Claim) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/25/2017) Email |
8/25/2017 | 411 | Motion to Set Last Day to File Proof of Claim Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit A) (Hayden, Jan) (Entered: 08/25/2017) Email |
8/25/2017 | 410 | Notice of Hearing (Served) on Re: (407 Motion to Reject Leases or Executory Contracts, 408 Exhibits) . Hearing scheduled for 9/12/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/25/2017) Email |
8/25/2017 | 409 | Ex Parte Motion to Expedite Hearing (Re: 407 Motion to Reject Leases or Executory Contracts, 408 Exhibits) and Shorten Notice Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/25/2017) Email |
8/25/2017 | 408 | Exhibit(s) (Re: 407 Motion to Reject Leases or Executory Contracts), Exhibit 1 - The Master Compression Services Agreement Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/25/2017) Email |
8/25/2017 | 407 | Motion to Reject Leases or Executory Contracts Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/25/2017) Email |
8/25/2017 | 406 | Amended Document (Re: 398 Opposition Brief/Memorandum), Amended Exhibits Filed by Mark A. Mintz, Jan Marie Hayden on behalf of Chet Morrison Contractors, LLC, Corn Meal LLC, Probe Resources US LTD, Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 08/25/2017) Email |
8/24/2017 | 405 | FINAL Order Granting (Re: 344 Application to Employ Kantrow Spaht Weaver & Blitzer (APLC) as Attorneys for the Official Committee of Unsecured Creditors of Rooster Petroleum, LLC Nunc Pro Tunc to June 30, 2017 filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC). (cath) (Entered: 08/24/2017) Email |
8/24/2017 | 404 | FINAL Order Granting (Re: 343 Application to Employ Arent Fox, LLP as ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF ROOSTER PETROLEUM, LLC filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC). (cath) (Entered: 08/24/2017) Email |
8/23/2017 | 403 | Notice on of Perfection of Privilege in Property of the Debtor Pursuant to 11 U.S.C. Section 546(b) Filed by Craig A. Ryan on behalf of Eaton Oil Tools, Inc. (Ryan, Craig) (Entered: 08/23/2017) Email |
8/22/2017 | 402 | Certificate of Service (Re: 401 Objection) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/22/2017) Email |
8/22/2017 | 401 | Objection to (Re: 341 Miscellaneous Motion) AMENDED OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO (I) MOTION TO ADJUDICATE ALLOWED AMOUNT OF SUPERPRIORITY ADEQUATE PROTECTION CLAIM OWED BY ROOSTER DEBTORS AND (II) COMPEL PAYMENT THEREOF Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/22/2017) Email |
8/22/2017 | 400 | Certificate of Service (Re: 399 Objection) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/22/2017) Email |
8/22/2017 | 399 | Objection to (Re: 341 Miscellaneous Motion) /OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO (I) MOTION TO ADJUDICATE ALLOWED AMOUNT OF SUPERPRIORITY ADEQUATE PROTECTION CLAIM OWED BY ROOSTER DEBTORS AND (II) COMPEL PAYMENT THEREOF Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/22/2017) Email |
8/21/2017 | 398 | Joint Opposition to (Re: 341 Miscellaneous Motion) . Filed by Mark A. Mintz, Jan Marie Hayden of Baker Donelson on behalf of Probe Resources US LTD, Chet Morrison Contractors, LLC, Corn Meal LLC, Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hayden, Jan) Modified text on 8/22/2017 (laur). (Entered: 08/21/2017) Email |
8/21/2017 | 397 | Amendment to List of Creditors. . Receipt Number 0, Fee Amount Due $31 Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/21/2017) Email |
8/19/2017 | 396 | BNC Certificate of Mailing - PDF Document. (related document(s): 395 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 08/19/2017. (Admin.) (Entered: 08/20/2017) Email |
8/17/2017 | 395 | CM/ECF PDF sent for BNC Noticing (Re: 392 Hearing Continued, 393 Hearing Continued, 394 Hearing Continued). (demn) (Entered: 08/17/2017) Email |
8/16/2017 | 391 | Amended Certificate of Service (Re: 388 Hearing Notice Served, 389 Certificate of Service) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit Mailing Matrix) (Phillips, Louis) (Entered: 08/16/2017) Email |
8/16/2017 | 390 | Certificate of Service (Re: 387 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/16/2017) Email |
8/15/2017 | 394 | Hearing on (related document(s): 326 Supplemental Amended Motion (I) Authorizing Post Petition Financing, (II) Granting Related Relief, and (III) Scheduling Final Hearing filed by Rooster Energy, L.L.C., et al); RULING: Hearing continued to 08/28/2017 at 10:00 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 08/17/2017) Email |
8/15/2017 | 393 | Hearing on (related document(s): 322 Motion to Use Cash Collateral and Obtain Post Petition Financing filed by Cochon Properties, LLC, Morrison Well Services, LLC); RULING: Hearing continued to 08/28/2017 at 10:00 AM at Courtroom, Lafayette; O: n/a. (demn) (Entered: 08/17/2017) Email |
8/15/2017 | 392 | Hearing on (related document(s): 14 Chapter 11 First Day Motions (Use of Cash Collateral) filed by Rooster Energy, L.L.C.); RULING: Hearing continued to 08/28/2017 at 10:00 AM at Courtroom, Lafayette; ALL MATTERS FOR HEARING IN THIS CASE ON 8/22/17 ARE ALSO CONTINUED TO 8/28/17 AT 10:00 AM; O: n/a. (demn) (Entered: 08/17/2017) Email |
8/15/2017 | 389 | Amended Certificate of Service (Re: 388 Hearing Notice Served) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit Mailing Matrix) (Phillips, Louis) (Entered: 08/15/2017) Email |
8/15/2017 | 388 | Notice of Hearing (Served) on Re: (119 Motion to Convert Case Chapter 11 to 7, 341 Miscellaneous Motion) with Certificate of Service. Hearing scheduled for 8/28/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 08/15/2017) Email |
8/15/2017 | 387 | Notice of Hearing (Served) on Re: (385 Application for Compensation/Administrative Expenses) of Opportune LLP. Hearing scheduled for 9/12/2017 at 10:15 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Opportune (Hayden, Jan) (Entered: 08/15/2017) Email |
8/15/2017 | 386 | Notice on (Re: 385 Application for Compensation/Administrative Expenses) of Filing Application of Opportune LLP, Financial Advisor of the Debtors Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/15/2017) Email |
8/15/2017 | 385 | Application for Administrative Compensation/Expenses Requested for Opportune LLP in the Amount of Fees for $19,895.00 Expenses for $0 Filed by Jan Marie Hayden on behalf of Opportune (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Hayden, Jan) (Entered: 08/15/2017) Email |
8/10/2017 | 384 | BNC Certificate of Mailing - PDF Document. (related document(s): 377 Order on Motion to Amend Motion). Notice Date 08/10/2017. (Admin.) (Entered: 08/11/2017) Email |
8/10/2017 | 383 | Transcript regarding Hearing Held 07/25/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/8/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Sherry Robinson, Telephone number (504) 348-3704. Notice of Intent to Request Redaction Deadline Due By 8/17/2017. Redaction Request Due By 8/31/2017. Redacted Transcript Submission Due By 9/11/2017. Transcript access will be restricted through 11/8/2017. (demn) (Entered: 08/10/2017) Email |
8/9/2017 | 382 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Lambert M. Laperouse on behalf of M21K, LLC (Laperouse, Lambert) (Entered: 08/09/2017) Email |
8/9/2017 | 381 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Lambert M. Laperouse on behalf of EPL Oil & Gas, Inc. (Laperouse, Lambert) (Entered: 08/09/2017) Email |
8/9/2017 | 380 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Lambert M. Laperouse on behalf of Energy XXI GOM, LLC (Laperouse, Lambert) (Entered: 08/09/2017) Email |
8/9/2017 | 379 | Notice on Filing of Business Records (Attachments: # 1 Affidavit Business Records Affidavit # 2 Exhibit AG1 # 3 Exhibit AG2 # 4 Exhibit AG3 # 5 Exhibit AG4 # 6 Exhibit AG5 # 7 Exhibit AG6 # 8 Exhibit AG7 # 9 Exhibit AG8 # 10 Exhibit AG9 # 11 Exhibit AG10 # 12 Exhibit AG11 # 13 Exhibit AG12 # 14 Exhibit AG13 # 15 Exhibit AG14 # 16 Exhibit A15 # 17 Exhibit AG16 # 18 Exhibit AG17 # 19 Exhibit AG18 # 20 Exhibit AG19 # 21 Exhibit AG20 # 22 Exhibit AG21 # 23 Exhibit AG22 # 24 Exhibit AG23 # 25 Exhibit AG24 # 26 Exhibit AG25 # 27 Exhibit AG26 # 28 Exhibit AG27 # 29 Exhibit AG28 # 30 Exhibit AG29 # 31 Exhibit AG30 # 32 Exhibit AG31 # 33 Exhibit AG32 # 34 Exhibit AG33 # 35 Exhibit AG34 # 36 Exhibit AG35 # 37 Exhibit AG36 # 38 Exhibit AG37 # 39 Exhibit AG38 # 40 Exhibit AG39 # 41 Exhibit AG40 # 42 Exhibit AG41 # 43 Exhibit AG42 # 44 Exhibit AG43 # 45 Exhibit AG44) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 08/09/2017) Email |
8/8/2017 | 378 | Objection to (Re: 309 Miscellaneous Motion) with Certificate of Service Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit B (Budget)) (Phillips, Louis) (Entered: 08/08/2017) Email |
8/8/2017 | 377 | INTERIM Order in (Re: 326 Supplemental Amended Motion in (Re: 309 Emergency Motion For Interim and Final Order (I) Authorizing Post Petition Financing, (II) Granting Related Relief, and (III) Scheduling Final Hearing filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC); FINAL hearing SCHEDULED for 08/15/17 at 11:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 08/08/2017) Email |
8/8/2017 | 376 | Certificate of Service (Re: 363 Order on Miscellaneous Motion) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 08/08/2017) Email |
8/8/2017 | 375 | Certificate of Service (Re: 359 Order on Application to Employ, 360 Order on Application to Employ, 361 Order on Application to Employ, 362 Order on Application to Employ) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 08/08/2017) Email |
8/7/2017 | 374 | Certificate of Service (Re: 336 Order on Miscellaneous Motion) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 08/07/2017) Email |
8/7/2017 | 373 | Certificate of Service (Re: 335 Order on Motion to Expedite Hearing) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 08/07/2017) Email |
8/7/2017 | 372 | Meeting of Creditors Held 7/25/2017. (All Parties Present). Chapter 11 Proceeding Memo And Minutes of Section 341 Meeting, by Gail McCulloch (U. S. Trustee, Office of) (Entered: 08/07/2017) Email |
8/5/2017 | 371 | BNC Certificate of Mailing - PDF Document. (related document(s): 363 Order on Miscellaneous Motion). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017) Email |
8/5/2017 | 370 | BNC Certificate of Mailing - PDF Document. (related document(s): 362 Order on Application to Employ). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017) Email |
8/5/2017 | 369 | BNC Certificate of Mailing - PDF Document. (related document(s): 361 Order on Application to Employ). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017) Email |
8/5/2017 | 368 | BNC Certificate of Mailing - PDF Document. (related document(s): 360 Order on Application to Employ). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017) Email |
8/5/2017 | 367 | BNC Certificate of Mailing - PDF Document. (related document(s): 359 Order on Application to Employ). Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017) Email |
8/4/2017 | 366 | Amended Schedules filed: Schedule E/F, Unsecured Priority Claims in the Amount of $34204.84, Unsecured Nonpriority Claims in the Amount of $4146948.30. Fee Amount Due $31 Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy Ltd. (Hayden, Jan) (Entered: 08/04/2017) Email |
8/4/2017 | 365 | Disclosure of Compensation of Attorney for Debtor Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/04/2017) Email |
8/4/2017 | 364 | Notice on Perfection Under Section 546(b) of the Bankrupty Code (Attachments: # 1 Exhibit A) Filed by Cade Evans on behalf of T. Baker Smith, LLC (Evans, Cade) (Entered: 08/04/2017) Email |
8/3/2017 | 363 | INTERIM Order Granting (Re: 322 Motion to Use Cash Collateral and Obtain Post Petition Financing filed by Debtor Cochon Properties, LLC, Debtor Morrison Well Services, LLC) FINAL hearing scheduled for August 15, 2017 at 11:00 am at 1st Floor Courtroom, Lafayette. (katc) (Entered: 08/03/2017) Email |
8/3/2017 | 362 | INTERIM Order Granting (Re: 344 Application to Employ Kantrow Spaht Weaver & Blitzer (APLC) as Attorneys for the Official Committee of Unsecured Creditors of Rooster Petroleum, LLC Nunc Pro Tunc filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC; FINAL hearing scheduled for if & only if objection filed for 09/12/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 08/03/2017) Email |
8/3/2017 | 361 | INTERIM Order Granting (Re: 343 Application to Employ Arent Fox, LLP as ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF ROOSTER PETROLEUM, LLC Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC); Final Hearing SCHEDULED for if & only if Obj. for 09/12/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 08/03/2017) Email |
8/3/2017 | 360 | Order Granting (Re: 52 Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C.). (cath) (Entered: 08/03/2017) Email |
8/3/2017 | 359 | FINAL Order Granting (Re: 23 Application to Employ Baker Donelson, Bearman, Caldwell & Berkowitz, P.C. as Debtors' counsel filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (cath) (Entered: 08/03/2017) Email |
8/3/2017 | 358 | Certificate of Service (Re: 322 Miscellaneous Motion, 323 Hearing Notice Served, 326 Amended Motion) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 08/03/2017) Email |
8/3/2017 | 357 | Certificate of Service (Re: 309 Miscellaneous Motion, 313 Motion to Expedite Hearing, 314 Hearing Notice Served) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 08/03/2017) Email |
8/2/2017 | 356 | Motion to Appear pro hac vice Cort Thomas, Vinson & Elkins with Certificate of Service Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit Certificate of Good Standing) (Phillips, Louis) (Entered: 08/02/2017) Email |
8/2/2017 | 355 | Monthly Operating Report for Filing Period June 2-30, 2017 of Rooster Petroleum, LLC Filed by Jan Marie Hayden on behalf of Rooster Petroleum, LLC (Hayden, Jan) (Entered: 08/02/2017) Email |
8/2/2017 | 354 | Monthly Operating Report for Filing Period June 2-30, 2017 of Rooster Oil & Gas, LLC Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 08/02/2017) Email |
8/2/2017 | 353 | Monthly Operating Report for Filing Period June 2-30, 2017 of Rooster Energy Ltd, Filed by Jan Marie Hayden on behalf of Rooster Energy Ltd. (Hayden, Jan) (Entered: 08/02/2017) Email |
8/2/2017 | 352 | Monthly Operating Report for Filing Period June 2-30, 2017 of Probe Resources US LTD Filed by Jan Marie Hayden on behalf of Probe Resources US LTD (Hayden, Jan) (Entered: 08/02/2017) Email |
8/2/2017 | 351 | Monthly Operating Report for Filing Period June 2-30, 2017 of Morrison Well Services, LLC Filed by Jan Marie Hayden on behalf of Morrison Well Services, LLC (Hayden, Jan) (Entered: 08/02/2017) Email |
8/2/2017 | 350 | Monthly Operating Report for Filing Period June 2-30, 2017 of Cochon Properties, LLC Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC (Hayden, Jan) (Entered: 08/02/2017) Email |
8/2/2017 | 349 | Monthly Operating Report for Filing Period June 2-30, 2017 of Rooster Energy, L.L.C. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 08/02/2017) Email |
8/2/2017 | 348 | Certificate of Service (Re: 346 Hearing Notice, IF AND ONLY IF Objections Served, 347 Hearing Notice, IF AND ONLY IF Objections Served) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/02/2017) Email |
8/2/2017 | 347 | Notice of Hearing (Served) (Re: 344 Application to Employ), IF AND ONLY IF Objection, A Hearing Will Be Held, 09/12/17, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Objections/Responses due by 8/22/2017. Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/02/2017) Email |
8/2/2017 | 346 | Notice of Hearing (Served) (Re: 343 Application to Employ), IF AND ONLY IF Objection, A Hearing Will Be Held, 09/12/2017, 10:00 a.m., at 1st Floor Courtroom, Lafayette . Objections/Responses due by 8/22/2017. Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/02/2017) Email |
8/2/2017 | 345 | Certificate of Service (Re: 343 Application to Employ, 344 Application to Employ) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/02/2017) Email |
8/2/2017 | 344 | Application to Employ Kantrow Spaht Weaver & Blitzer (APLC) as Attorneys for the Official Committee of Unsecured Creditors of Rooster Petroleum, LLC Nunc Pro Tunc to June 30, 2017 Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rubin, David) (Entered: 08/02/2017) Email |
8/1/2017 | 343 | Application to Employ Arent Fox, LLP as ATTORNEYS FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF ROOSTER PETROLEUM, LLC Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 08/01/2017) Email |
8/1/2017 | 342 | Notice of Hearing (Served) on Re: (341 Miscellaneous Motion) with Certificate of Service. Hearing scheduled for 8/22/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 08/01/2017) Email |
8/1/2017 | 341 | Motion to (I) Adjudicate Allowed Amount of Superpriority Adequate Protection Claim Owed by Rooster Debtors and (II) Compel Payment Thereof with Certificate of Service Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A (Pledge Agreement) # 2 Exhibit B1 (Guarantee and Collateral Agreement) # 3 Exhibit B2 (Omnibus Amendment to Collateral Documents) # 4 Exhibit C (UCC Financing Statements) # 5 Exhibit D1 (Deposit Account Control (Default) Agreement) # 6 Exhibit D2 (Deposit Account Control (Blocked) Agreement) # 7 Exhibit D3 (Deposit Account Control (Default) Agreement) # 8 Exhibit E1 (Legal Opinion, Nov. 18, 2014) # 9 Exhibit E2 (Legal Opinion, June 25, 2015)) (Phillips, Louis) (Entered: 08/01/2017) Email |
7/31/2017 | 340 | Notice of Executory Contract filed by Adam R. Swonke on behalf of creditor, Rignet, Inc. w/cert. of svc.. (cath) (Entered: 07/31/2017) Email |
7/30/2017 | 339 | BNC Certificate of Mailing - PDF Document. (related document(s): 336 Order on Miscellaneous Motion). Notice Date 07/30/2017. (Admin.) (Entered: 07/31/2017) Email |
7/30/2017 | 338 | BNC Certificate of Mailing - PDF Document. (related document(s): 335 Order on Motion to Expedite Hearing). Notice Date 07/30/2017. (Admin.) (Entered: 07/31/2017) Email |
7/28/2017 | 337 | BNC Certificate of Mailing - PDF Document. (related document(s): 333 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 07/28/2017. (Admin.) (Entered: 07/29/2017) Email |
7/28/2017 | 336 | Order Granting (Re: 133 Motion to Establish Interim Compensation Procedures for Professionals filed by Debtor, Rooster Energy, L.L.C.). (cath) (Entered: 07/28/2017) Email |
7/28/2017 | 335 | Order Granting (Re: 324 Motion to Expedite Hearing in Re: 322 Motion to Use Cash Collateral and Obtain Post Petition Financing Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC SCHEDULED for 07/25/17 @10:30 at 1st Floor Courtroom, Lafayette). (cath) (Entered: 07/28/2017) Email |
7/26/2017 | 334 | BNC Certificate of Mailing - PDF Document. (related document(s): 321 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 07/26/2017. (Admin.) (Entered: 07/27/2017) Email |
7/26/2017 | 333 | CM/ECF PDF sent for BNC Noticing (Re: 329 Hearing Continued, 330 Hearing Continued, 331 Hearing Continued, 332 Hearing Continued). (melo) (Entered: 07/26/2017) Email |
7/26/2017 | 327 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Cade Evans on behalf of Quality Production Management, L.L.C., Quality Construction & Production, L.L.C. (Evans, Cade) (Entered: 07/26/2017) Email |
7/25/2017 | 332 | Hearing on (related document(s): 119 Motion to Convert Case Chapter 11 to 7 filed by Angelo, Gordon Energy Servicer, LLC)Ruling: Hearing continued to 08/22/2017 at 11:00 AM at Courtroom, Lafayette. (melo) (Entered: 07/26/2017) Email |
7/25/2017 | 331 | Hearing on (related document(s): 322 Miscellaneous Motion filed by Cochon Properties, LLC, Morrison Well Services, LLC) Ruling: Motion is granted on an interim basis. FINAL Hearing continued to 08/15/2017 at 11:00 AM at Courtroom, Lafayette. (melo) (Entered: 07/26/2017) Email |
7/25/2017 | 330 | Hearing on (related document(s): 309 Miscellaneous Motion filed by Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC) Ruling: Motion is granted on an interim basis. FINAL Hearing continued to 08/15/2017 at 11:00 AM at Courtroom, Lafayette. (melo) (Entered: 07/26/2017) Email |
7/25/2017 | 329 | Hearing on (related document(s): 14 Chapter 11 First Day Motions filed by Rooster Energy, L.L.C.) Ruling: Motion is granted on an interim basis. FINAL Hearing continued to 08/15/2017 at 11:00 AM at Courtroom, Lafayette. (melo) (Entered: 07/26/2017) Email |
7/25/2017 | 328 | Hearing Held on (Re: 9 Chapter 11 First Day Motions - RE: Prohibit Utility Companies from Discontinuing Service and Provide Adequate Assurance of Future Performance) Ruling: Motion is granted. O-Parties (melo) (Entered: 07/26/2017) Email |
7/24/2017 | 326 | Supplemental Amended Motion (Re: 309 Emergency Motion For Interim and Final Order (I) Authorizing Post Petition Financing, (II) Granting Related Relief, and (III) Scheduling Final Hearing Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - DIP Loan Agreement)) Supplemental Motion Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Rochester, Lacey) (Entered: 07/24/2017) Email |
7/24/2017 | 325 | Objection to (Re: 309 Miscellaneous Motion) with Certificate of Service Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Phillips, Louis) (Entered: 07/24/2017) Email |
7/24/2017 | 324 | Motion to Expedite Hearing (Re: 322 Miscellaneous Motion) Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 07/24/2017) Email |
7/24/2017 | 323 | Notice of Hearing (Served) on Re: (322 Miscellaneous Motion) . Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Rochester, Lacey) (Entered: 07/24/2017) Email |
7/24/2017 | 322 | Motion to Use Cash Collateral and Obtain Post Petition Financing Filed by Lacey Elizabeth Rochester on behalf of Cochon Properties, LLC, Morrison Well Services, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Rochester, Lacey) (Entered: 07/24/2017) Email |
7/24/2017 | 321 | CM/ECF PDF sent for BNC Noticing (Re: 319 Hearing Continued). (melo) (Entered: 07/24/2017) Email |
7/23/2017 | 318 | BNC Certificate of Mailing - PDF Document. (related document(s): 316 Order on Motion to Expedite Hearing). Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017) Email |
7/23/2017 | 317 | BNC Certificate of Mailing - PDF Document. (related document(s): 315 Order on Motion for Relief From Stay). Notice Date 07/23/2017. (Admin.) (Entered: 07/24/2017) Email |
7/21/2017 | 316 | Order Granting (Re: 313 Motion to Expedite Hearing (Re: 309 Debtors' Emergency Motion for Interim and Final Order (I) Authorizing Post-Petition Financing, (II) Granting Related Relief; and (III) Scheduling Final Hearing filed by Debtor Rooster Energy, L.L.C., Debtor, Cochon Properties, LLC, Debtor, Rooster Energy Ltd., Debtor, Rooster Petroleum, LLC, Debtor, Rooster Oil & Gas, LLC, Debtor, Morrison Well Services, LLC, Debtor, Probe Resources US LTD); FINAL hearing SCHEDULED for 07/25/17 @10:30 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 07/21/2017) Email |
7/21/2017 | 315 | AGREED Order Granting (Re: 156 Motion for Relief from Stay filed by Creditor, State of Louisiana, Department of Natural Resources, Office of Mineral Resources). (cath) (Entered: 07/21/2017) Email |
7/20/2017 | 320 | Hearing Held on (Re: 23 Application to Employ, Baker Donelson 52 Application to Employ Donlin Recano & Co) Ruling: Application on Donlin Recano is approved as to noticing agent only. Application as to claims agent is withdrawn. Application on Baker Donelson is approved. O-Hayden; The parties will be filing motions for DIP Financing which will be noticed for 7/25/17 @ 10:30 am. (melo) (Entered: 07/24/2017) Email |
7/20/2017 | 319 | Hearing on (related document(s): 119 Motion to Convert Case Chapter 11 to 7 filed by Angelo, Gordon Energy Servicer, LLC) RULING: Hearing continued to 07/25/2017 at 10:30 AM at Courtroom, Lafayette. (melo) CORRECTIVE ENTRY - MODIFIED TIME FROM 10:00 TO 10:30. Modified on 7/24/2017 (melo). (Entered: 07/24/2017) Email |
7/20/2017 | 314 | Notice of Hearing (Served) on Re: (309 Miscellaneous Motion) Debtors' Emergency Motion for Interim and Final Order (I) Authorizing Post-Petition Financing, (II) Granting Related Relief; and (III) Scheduling Final Hearing. Hearing scheduled for 7/25/2017 at 10:30 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 07/20/2017) Email |
7/20/2017 | 313 | Ex Parte Motion to Expedite Hearing (Re: 309 Miscellaneous Motion) Debtors' Emergency Motion for Interim and Final Order (I) Authorizing Post-Petition Financing, (II) Granting Related Relief; and (III) Scheduling Final Hearing Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Hayden, Jan) (Entered: 07/20/2017) Email |
7/20/2017 | 312 | Statement Filed by Mark A. Mintz on behalf of Chet Morrison Contractors, LLC (Attachments: # 1 Exhibit A) (Mintz, Mark) (Entered: 07/20/2017) Email |
7/19/2017 | 311 | BNC Certificate of Mailing - PDF Document. (related document(s): 301 Order on Application to Employ). Notice Date 07/19/2017. (Admin.) (Entered: 07/20/2017) Email |
7/19/2017 | 310 | BNC Certificate of Mailing - PDF Document. (related document(s): 300 Amended Order). Notice Date 07/19/2017. (Admin.) (Entered: 07/20/2017) Email |
7/19/2017 | 309 | Emergency Motion For Interim and Final Order (I) Authorizing Post Petition Financing, (II) Granting Related Relief, and (III) Scheduling Final Hearing Filed by Jan Marie Hayden on behalf of Cochon Properties, LLC, Morrison Well Services, LLC, Probe Resources US LTD, Rooster Energy Ltd., Rooster Energy, L.L.C., Rooster Oil & Gas, LLC, Rooster Petroleum, LLC (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - DIP Loan Agreement) (Hayden, Jan) (Entered: 07/19/2017) Email |
7/19/2017 | 308 | Objection to (Re: 119 Motion to Convert Case Chapter 11 to 7) Supplemental Objection with Certificate of Service Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 07/19/2017) Email |
7/19/2017 | 307 | Certificate of Service (Re: 306 Objection) Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 07/19/2017) Email |
7/18/2017 | 306 | Objection to (Re: 119 Motion to Convert Case Chapter 11 to 7, 304 Objection) USSIC's Partial Joinder to the Objection of the State of Louisiana to the Motion to Convert Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 07/18/2017) Email |
7/18/2017 | 305 | Certificate of Service (Re: 276 Order on Application to Employ, 277 Order on Motion to Extend Deadline to File Schedules, 279 Order on Application to Employ) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 07/18/2017) Email |
7/17/2017 | 304 | Objection to (Re: 119 Motion to Convert Case Chapter 11 to 7) with Certificate of Service Filed by Ryan M. Seidemann on behalf of State of Louisiana, Department of Natural Resources, Office of Mineral Resources (Seidemann, Ryan) (Entered: 07/17/2017) Email |
7/17/2017 | 303 | Motion to Allow Late Filed Objection/Response (Re: 119 Motion to Convert Case Chapter 11 to 7) with Certificate of Service Filed by Ryan M. Seidemann on behalf of State of Louisiana, Department of Natural Resources, Office of Mineral Resources (Seidemann, Ryan) (Entered: 07/17/2017) Email |
7/17/2017 | 302 | Notice to Take Deposition of: Chet Morrison and Chet Morrison Contractors, LLC Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 07/17/2017) Email |
7/17/2017 | 301 | Order Granting (Re: 114 Application to Employ Opportune as Restructuring Advisor filed by Debtor Rooster Energy, L.L.C.). (cath) (Entered: 07/17/2017) Email |
7/17/2017 | 300 | SECOND Amended Interim Order (Re: 198 FIRST AMENDED Interim Order in (Re: 68 Order Granting Interim Order in Re: 14 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Use of Cash Collateral); FINAL hearing SCHEDULED for 07/25/17 @1st Floor Courtroom, Lafayette filed by Debtor In Possession Rooster Energy, L.L.C.). (cath) (Entered: 07/17/2017) Email |
7/14/2017 | 299 | BNC Certificate of Mailing - PDF Document. (related document(s): 279 Order on Application to Employ). Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017) Email |
7/14/2017 | 298 | BNC Certificate of Mailing - PDF Document. (related document(s): 278 Order on Motion to Appear pro hac vice). Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017) Email |
7/14/2017 | 297 | BNC Certificate of Mailing - PDF Document. (related document(s): 276 Order on Application to Employ). Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017) Email |
7/14/2017 | 296 | BNC Certificate of Mailing - PDF Document. (related document(s): 277 Order on Motion to Extend Deadline to File Schedules). Notice Date 07/14/2017. (Admin.) (Entered: 07/15/2017) Email |
7/14/2017 | 295 | Declaration Under Penalty of Perjury for Non-Individual Debtors Rooster Petroleum, LLC with Schedules A/B, D, E/F, G, H and Summary of Assets and Liabilities of Non-Individuals Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Petroleum, LLC (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 294 | Statement of Financial Affairs for Non-Individual Rooster Petroleum, LLC Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Petroleum, LLC (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 293 | Declaration Under Penalty of Perjury for Non-Individual Debtors Rooster Oil & Gas, LLC with Schedules A/B, D, E/F, G, H and Summary of Assets and Liabilities of Non-Individuals Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 292 | Statement of Financial Affairs for Non-Individual Rooster Oil & Gas, LLC Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 291 | Declaration Under Penalty of Perjury for Non-Individual Debtors Rooster Energy Ltd. with Schedules A/B, D, E/F, G, H and Summary of Assets and Liabilities of Non-Individuals Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy Ltd. (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 290 | Statement of Financial Affairs for Non-Individual Rooster Energy Ltd. Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy Ltd. (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 289 | Declaration Under Penalty of Perjury for Non-Individual Debtors Probe Resources US LTD with Schedules A/B, D, E/F, G, H and Summary of Assets and Liabilities of Non-Individuals Filed by Jan Marie Hayden of Baker Donelson on behalf of Probe Resources US LTD (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 288 | Statement of Financial Affairs for Non-Individual Probe Resources US LTD Filed by Jan Marie Hayden of Baker Donelson on behalf of Probe Resources US LTD (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 287 | Declaration Under Penalty of Perjury for Non-Individual Debtors Chet Morrison Contractors, LLC with Schedules A/B, D, E/F, G, H and Summary of Assets and Liabilities of Non-Individuals Filed by Jan Marie Hayden of Baker Donelson on behalf of Chet Morrison Contractors, LLC (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 286 | Statement of Financial Affairs for Non-Individual Morrison Well Services, LLC Filed by Jan Marie Hayden of Baker Donelson on behalf of Morrison Well Services, LLC (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 285 | Declaration Under Penalty of Perjury for Non-Individual Debtors Cochon Properties, LLC with Schedules and Sumary of Assests and Liabilities of Non-Individuals Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC (Hayden, Jan) (Entered: 07/14/2017) Email |
7/14/2017 | 284 | Statement of Financial Affairs for Non-Individual Cochon Properties, LLC Filed by Jan Marie Hayden of Baker Donelson on behalf of Cochon Properties, LLC (Hayden, Jan) (Entered: 07/14/2017) Email |
7/13/2017 | 283 | BNC Certificate of Mailing - PDF Document. (related document(s): 275 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 07/13/2017. (Admin.) (Entered: 07/14/2017) Email |
7/13/2017 | 282 | Certificate of Service (Re: 281 Support Document) Filed by Tristan E. Manthey on behalf of Cochon Properties, LLC (Attachments: # 1 Master Service List) (Manthey, Tristan) (Entered: 07/13/2017) Email |
7/13/2017 | 281 | Support Document to (Re: 259 Application to Employ) **Supplemental Declaration of Tristan E. Manthey*** Filed by Tristan E. Manthey on behalf of Cochon Properties, LLC (Manthey, Tristan) (Entered: 07/13/2017) Email |
7/12/2017 | 280 | Certificate of Service (Re: 279 Order on Application to Employ) Filed by Tristan E. Manthey on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Manthey, Tristan) (Entered: 07/12/2017) Email |
7/12/2017 | 279 | INTERIM Order Granting (Re: 259 Application to Employ Heller Draper Patrick Horn & Dabney, LLC as Counsel to the Official Committtee of Unsecured Creditors of Cochon Properties, LLC; FINAL Hearing SCHEDULED for 08/08/17 @10:00 if & only if objection filed at 1st Floor Courtroom, Lafayette. (cath) (Entered: 07/12/2017) Email |
7/12/2017 | 278 | Order Granting (Re: 255 Motion to Appear pro hac vice of George P. Angelich for Creditor Committee Official Committee of Unsecured Creditors of Rooster Petroleum, LLC). (cath) (Entered: 07/12/2017) Email |
7/12/2017 | 277 | Order Granting (Re: 252 Motion to Extend Deadline to File Schedules & Statements filed by Debtor Rooster Energy, L.L.C.); Incomplete Filings due by 7/10/2017. (cath) (Entered: 07/12/2017) Email |
7/12/2017 | 276 | INTERIM Order Temporarily Granting (Re: 52 Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent for the Debtors filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C.; FINAL hearing SCHEDULED for 7/11/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 07/12/2017) Email |
7/11/2017 | 275 | CM/ECF PDF sent for BNC Noticing (Re: 270 Hearing Continued, 271 Hearing Continued, 272 Hearing Continued, 273 Hearing Continued). (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 274 | Hearing Held on (Re: 114 Application to Employ Opportune, LLP as Restructuring Advisor, 133 Motion to Establish Interim Compensation Procedures for Professionals, and 156 Motion for Relief From Stay on behalf of State of LA, Dept. of Natural Resources, Office of Mineral Resources); RULING: aplc. to employ is approved by agreement; mt. to establish is granted by agreement; mt. for relief from stay - agreed order to be submitted; O: parties. (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 273 | Hearing on (related document(s): 23 Application to Employ Baker, Donelson, Bearman, Caldwell & Berkowitz, PC as Debtors' Counsel filed by Rooster Energy, L.L.C.); RULING: Hearing continued to 07/20/2017 at 09:00 AM at Courtroom, Lafayette. (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 272 | Hearing on (related document(s): 119 Motion to Convert Case Chapter 11 to 7 filed by Angelo, Gordon Energy Servicer, LLC); RULING: Hearing continued to 07/20/2017 at 09:00 AM at Courtroom, Lafayette. (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 271 | Hearing on (related document(s): 14 Emergency Motion Regarding Use of Cash Collateral filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 07/25/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 270 | Hearing on (related document(s): 52 Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent for the Debtors filed by Rooster Energy, L.L.C.); RULING: Hearing continued to 07/20/2017 at 09:00 AM at Courtroom, Lafayette. (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 269 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Cade Evans on behalf of T. Baker Smith, LLC (Evans, Cade) (Entered: 07/11/2017) Email |
7/11/2017 | 268 | Exhibit(s) (Re: 259 Application to Employ), Schedule 1 to Declaration of Tristan E. Manthey (Exhibit 1) Filed by Tristan E. Manthey on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Manthey, Tristan) (Entered: 07/11/2017) Email |
7/11/2017 | 267 | Transcript regarding Hearing Held 06/23/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/9/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Sherryl Robinson, Telephone number (504)348-3704. Notice of Intent to Request Redaction Deadline Due By 7/18/2017. Redaction Request Due By 8/1/2017. Redacted Transcript Submission Due By 8/11/2017. Transcript access will be restricted through 10/9/2017. (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 266 | Transcript regarding Hearing Held 06/19/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/9/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Sherry Robinson, Telephone number (504)348-3704. Notice of Intent to Request Redaction Deadline Due By 7/18/2017. Redaction Request Due By 8/1/2017. Redacted Transcript Submission Due By 8/11/2017. Transcript access will be restricted through 10/9/2017. (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 265 | Transcript regarding Hearing Held 06/05/17 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/9/2017. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Sherry Robinson, Telephone number (504)348-3704. Notice of Intent to Request Redaction Deadline Due By 7/18/2017. Redaction Request Due By 8/1/2017. Redacted Transcript Submission Due By 8/11/2017. Transcript access will be restricted through 10/9/2017. (demn) (Entered: 07/11/2017) Email |
7/11/2017 | 264 | Exhibit List (Re: 258 Exhibit List) Amended Witness & Exhibit List for July 11, 2017 Hearing Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 07/11/2017) Email |
7/10/2017 | 263 | Declaration Under Penalty of Perjury for Non-Individual Debtors and Schedules A/B,D,E/F,G,and H Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 07/10/2017) Email |
7/10/2017 | 262 | Equity Security Holders Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 07/10/2017) Email |
7/10/2017 | 261 | Statement of Financial Affairs for Non-Individual Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 07/10/2017) Email |
7/10/2017 | 260 | Certificate of Service (Re: 259 Application to Employ) Filed by Tristan E. Manthey on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Manthey, Tristan) (Entered: 07/10/2017) Email |
7/10/2017 | 259 | Application to Employ Heller Draper Patrick Horn & Dabney, LLC as Counsel to the Official Committtee of Unsecured Creditors of Cochon Properties, LLC Filed by Tristan E. Manthey on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Manthey, Tristan) (Entered: 07/10/2017) Email |
7/10/2017 | 258 | Exhibit List and Witness List for July 11, 2017 Hearing Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 07/10/2017) Email |
7/10/2017 | 257 | Reply and Brief in Support of Motion to Convert Rooster OPCO Case to Chapter 7 to (Re: 119 Motion to Convert Case Chapter 11 to 7, 240 Opposition Brief/Memorandum) with Certificate of Service. Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A, Tamplain Deposition Transcript # 2 Exhibit B; Nuschler Deposition Transcript # 3 Exhibit C; Halverson Deposition Transcript) (Phillips, Louis) Modified on 7/10/2017 (katc). (Entered: 07/10/2017) Email |
7/10/2017 | 256 | Amended Certificate of Service (Re: 255 Motion to Appear pro hac vice) Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 07/10/2017) Email |
7/10/2017 | 255 | Motion to Appear pro hac vice for Official Committee of Unsecured Creditors of Rooster Petroleum, L.L.C. with Certificate of Service Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) CLERK'S ENTRY - ATTORNEY TO FILE AMENDED CERTIFICATE OF SERVICE TO INCLUDE NAMES AND ADDRESSES OF ALL PARTIES SERVED. Modified on 7/10/2017 (katc). (Entered: 07/10/2017) Email |
7/8/2017 | 254 | INCORRECT PDF DOCUMENT. ATTORNEY TO REFILE. Motion to Appear pro hac vice by and on behalf of George P. Angelich with Certificate of Service Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Attachments: # 1 Proposed Order) (Rubin, David) Modified on 7/10/2017 (katc). (Entered: 07/08/2017) Email |
7/7/2017 | 253 | OMNIBUS OBJECTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO (I) ANGELO, GORDON ENERGY SERVICER, LLCS MOTION TO CONVERT AND (II) DEBTORS CASH COLLATERAL MOTION (Re: 119 Motion to Convert Case Chapter 11 to 7 AND 14 Emergency Motion Regarding Chapter 11 First Day Motions Re: Use of Cash Collateral) with Certificate of Service Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David). CLERK'S ENTRY - MODIFIED LINK on 7/10/2017 (katc). (Entered: 07/07/2017) Email |
7/7/2017 | 252 | Ex Parte Motion to Extend Deadline to File Schedules, Statements and/or Plan or Provide Required Information Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 07/07/2017) Email |
7/7/2017 | 251 | Objection to (Re: 119 Motion to Convert Case Chapter 11 to 7) with Certificate of Service Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 07/07/2017) Email |
7/6/2017 | 250 | Amended Certificate of Service (Re: 244 Notice to Take Deposition) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 07/06/2017) Email |
7/6/2017 | 249 | Certificate of Service (Re: 237 Response) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 07/06/2017) Email |
7/6/2017 | 248 | Certificate of Service (Re: 236 Reply) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 07/06/2017) Email |
7/6/2017 | 247 | Notice of Appearance and Request for Notice with Certificate of Service. (Attachments: # 1 Master Service List) Filed by Cherie D. Nobles on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Nobles, Cherie) (Entered: 07/06/2017) Email |
7/6/2017 | 246 | Notice of Appearance and Request for Notice with Certificate of Service. (Attachments: # 1 Master Service List) Filed by William H. Patrick III on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Patrick, William) (Entered: 07/06/2017) Email |
7/6/2017 | 245 | Notice of Appearance and Request for Notice with Certificate of Service. (Attachments: # 1 Master Service List) Filed by Tristan E. Manthey on behalf of Official Unsecured Creditors Committee for Cochon Properties, LLC (Manthey, Tristan) (Entered: 07/06/2017) Email |
7/6/2017 | 244 | Notice to Take Deposition of: Gary Halverson Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 07/06/2017) Email |
7/6/2017 | 243 | Certificate of Service (Re: 242 Response) Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 07/06/2017) Email |
7/6/2017 | 242 | Response to (Re: 119 Motion to Convert Case Chapter 11 to 7) USSIC's Reservation of Rights Regarding Motion to Convert. Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 07/06/2017) Email |
7/6/2017 | 241 | Certificate of Service (Re: 238 Response) Filed by Mike Fowler Pipkin on behalf of Aspen American Insurance Company (Pipkin, Mike) (Entered: 07/06/2017) Email |
7/5/2017 | 240 | Opposition Brief/Memorandum to (Re: 119 Motion to Convert Case Chapter 11 to 7) with Certificate of Service. Filed by Mark A. Mintz on behalf of Chet Morrison Contractors, LLC (Mintz, Mark) (Entered: 07/05/2017) Email |
7/5/2017 | 239 | INCORRECT PDF DOCUMENT. TO BE REFILED. Certificate of Service (Re: 238 Response) Filed by Mike Fowler Pipkin on behalf of Aspen American Insurance Company (Pipkin, Mike) Modified on 7/6/2017 (katc). (Entered: 07/05/2017) Email |
7/5/2017 | 238 | Response to (Re: 119 Motion to Convert Case Chapter 11 to 7) . Filed by Mike Fowler Pipkin of Weinstein Radcliff Pipkin, LLP on behalf of Aspen American Insurance Company (Pipkin, Mike) (Entered: 07/05/2017) Email |
7/5/2017 | 237 | Response to (Re: 156 Motion for Relief From Stay) with Certificate of Service. Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 07/05/2017) Email |
7/5/2017 | 236 | Reply to (Re: 23 Application to Employ) Baker Donelson. Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit Amended Declaration of Edward H. Arnold) (Hayden, Jan) (Entered: 07/05/2017) Email |
7/3/2017 | 235 | Response to (Re: 119 Motion to Convert Case Chapter 11 to 7) with Certificate of Service. Filed by John R. Kresse of U.S. Department of Justice on behalf of U.S. Department of Interior (Attachments: # 1 Exhibit Exhibit A - Indemnity Agreements # 2 Exhibit Exhibit B - Financial Assurance Order) (Kresse, John) (Entered: 07/03/2017) Email |
7/3/2017 | 234 | INCORRECT PDF DOCUMENT. ATTORNEY TO REFILE. Certificate of Service (Re: 233 Notice) Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) Modified on 7/5/2017 (katc). (Entered: 07/03/2017) Email |
7/3/2017 | 233 | ENTERED IN ERROR (CODE). ATTORNEY TO REFILE. Notice on (Re: 119 Motion to Convert Case Chapter 11 to 7) USSIC's Reservation of Rights Regarding Motion to Convert Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) Modified on 7/5/2017 (katc). (Entered: 07/03/2017) Email |
6/30/2017 | 232 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by David S. Rubin on behalf of Official Committee of Unsecured Creditors of Rooster Petroleum, LLC (Rubin, David) (Entered: 06/30/2017) Email |
6/29/2017 | 231 | BNC Certificate of Mailing - PDF Document. (related document(s): 220 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 06/29/2017. (Admin.) (Entered: 06/30/2017) Email |
6/28/2017 | 230 | BNC Certificate of Mailing - PDF Document. (related document(s): 214 Order on Miscellaneous Motion). Notice Date 06/28/2017. (Admin.) (Entered: 06/29/2017) Email |
6/28/2017 | 229 | BNC Certificate of Mailing - PDF Document. (related document(s): 213 Order on Application to Employ). Notice Date 06/28/2017. (Admin.) (Entered: 06/29/2017) Email |
6/28/2017 | 228 | BNC Certificate of Mailing - PDF Document. (related document(s): 212 Order on Miscellaneous Motion). Notice Date 06/28/2017. (Admin.) (Entered: 06/29/2017) Email |
6/28/2017 | 227 | BNC Certificate of Mailing - PDF Document. (related document(s): 211 Order on Miscellaneous Motion). Notice Date 06/28/2017. (Admin.) (Entered: 06/29/2017) Email |
6/27/2017 | 226 | Notice on Perfection of Privilege in Property of the Debtor Pursuant to 11 U.S.C. Section 546(b) Filed by Craig A. Ryan on behalf of Flow Petroleum Services, Inc. (Ryan, Craig) (Entered: 06/27/2017) Email |
6/27/2017 | 225 | INCORRECT PDF-(CASE NAME & NUMBER)-ATTORNEY TO REFILE-Notice on Perfection of Privilege in Property of the Debtor Pursuant to 11 U.S.C. Section 546(b) Filed by Craig A. Ryan on behalf of Flow Petroleum Services, Inc. (Ryan, Craig) Modified on 6/27/2017 (cath). (Entered: 06/27/2017) Email |
6/27/2017 | 224 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Craig A. Ryan on behalf of Flow Petroleum Services, Inc. (Ryan, Craig) (Entered: 06/27/2017) Email |
6/27/2017 | 223 | Certificate of Service (Re: 213 Order on Application to Employ) Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 06/27/2017) Email |
6/27/2017 | 222 | Certificate of Service (Re: 212 Order on Miscellaneous Motion) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/27/2017) Email |
6/27/2017 | 220 | CM/ECF PDF sent for BNC Noticing (Re: 217 Hearing Continued, 218 Hearing Continued). (demn) (Entered: 06/27/2017) Email |
6/27/2017 | 216 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by John R. Kresse on behalf of U.S. Department of Interior (Kresse, John) (Entered: 06/27/2017) Email |
6/26/2017 | 215 | Notice on (Re: 14 Chapter 11 First Day Motions) Amended Cash Collateral Budget Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/26/2017) Email |
6/26/2017 | 214 | Order Granting (Re: 129 Emergency Motion for Order Authorizing the Debtors to Pay Pre-Petition Obligations Due to Certain Critical Vendors filed by Debtor, Rooster Energy, L.L.C.). (cath) (Entered: 06/26/2017) Email |
6/26/2017 | 213 | INTERIM Order Temporarily Granting (Re: 23 Application to Employ Baker Donelson, Bearman, Caldwell & Berkowitz, P.C. as Debtors' counsel filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C; FINAL hearing SCHEDULED for 07/11/17 @10:00 at 1st Floor Courtroom, Lafayette). (cath) (Entered: 06/26/2017) Email |
6/26/2017 | 212 | Order Granting (Re: 124 Emergency Motion for Order Authorizing Cochon Properties, LLC to Obtain Post-Petition Financing of Insurance Premium filed by Debtor, Rooster Energy, L.L.C.). (cath) (Entered: 06/26/2017) Email |
6/26/2017 | 211 | Order Granting (Re: 123 Emergency Motion for Order Authorizing Rooster Petroleum, LLC to Obtain Post-Petition Financing of Insurance Premium). (cath) (Entered: 06/26/2017) Email |
6/26/2017 | 210 | Certificate of Service (Re: 48 Meeting of Creditors Chapter 11) Filed by Jan Marie Hayden on behalf of Rooster Oil & Gas, LLC (Hayden, Jan) (Entered: 06/26/2017) Email |
6/25/2017 | 209 | BNC Certificate of Mailing - PDF Document. (related document(s): 198 Amended Order). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 208 | BNC Certificate of Mailing - PDF Document. (related document(s): 197 Order on Motion to Expedite Hearing). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 207 | BNC Certificate of Mailing - PDF Document. (related document(s): 196 Order on Motion to Expedite Hearing). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 206 | BNC Certificate of Mailing - PDF Document. (related document(s): 195 Order on Motion to Expedite Hearing). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 205 | BNC Certificate of Mailing - PDF Document. (related document(s): 194 Order). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 204 | BNC Certificate of Mailing - PDF Document. (related document(s): 193 Order). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 203 | BNC Certificate of Mailing - PDF Document. (related document(s): 192 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 202 | BNC Certificate of Mailing - PDF Document. (related document(s): 191 Order). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 201 | BNC Certificate of Mailing - PDF Document. (related document(s): 190 Order). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/25/2017 | 200 | BNC Certificate of Mailing - PDF Document. (related document(s): 189 Order). Notice Date 06/25/2017. (Admin.) (Entered: 06/26/2017) Email |
6/23/2017 | 221 | Exhibits filed in Open Court in (Re: 129 Emergency Motion for Order Authorizing the Debtors to Pay Pre-Petition Obligations Due to Certain Critical Vendors). (cath) (Entered: 06/27/2017) Email |
6/23/2017 | 219 | Hearing Held on (Re: 123 Emergency Motion for Order Authorizing Rooster Petroleum, LLC to Obtain Post-Petition Financing of Insurance Premium, 124 Emergency Motion for Order Authorizing Cochon Properties, LLC to Obtain Post-Petition Financing of Insurance Premium, and 129 Emergency Motion for Order Authorizing the Debtors to Pay Pre-Petition Obligations Due to Certain Critical Vendors); RULING: all matters are granted; O: parties. (demn) (Entered: 06/27/2017) Email |
6/23/2017 | 218 | Hearing on (related document(s): 23 Application to Employ Baker Donelson, Bearman, Caldwell & Berkowitz, PC filed by Rooster Energy, L.L.C.); RULING: FINAL hearing continued to 07/11/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/27/2017) Email |
6/23/2017 | 217 | Hearing on (related document(s): 14 Motion for Use of Cash Collateral filed by Rooster Energy, L.L.C.); RULING: FINAL hearing continued to 07/11/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/27/2017) Email |
6/23/2017 | 199 | BNC Certificate of Mailing - PDF Document. (related document(s): 166 Order on Motion to Expedite Hearing). Notice Date 06/23/2017. (Admin.) (Entered: 06/24/2017) Email |
6/23/2017 | 198 | FIRST AMENDED Order in (Re: 68 Order Granting Interim Order in Re: 14 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Use of Cash Collateral) filed by Debtor In Possession Rooster Energy, L.L.C.), SCHEDULED for 06/23/17 @1:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 197 | Order Granting 155 Motion to Expedite Hearing in (Re: 129 Emergency Motion for Order Authorizing the Debtors to Pay Pre-Petition Obligations Due to Certain Critical Vendors filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C.), SCHEDULED for 06/23/17 at 1:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 196 | Order Granting (Re: 153 Motion to Expedite Hearing in Re: 123 Emergency Motion for Order Authorizing Rooster Petroleum, LLC to Obtain Post-Petition Financing of Insurance Premium Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C.), SCHEDULED for 06/2317 @1:00 at 1st Floor Courtroom, Lafayette.(cath) (Entered: 06/23/2017) Email |
6/23/2017 | 195 | Order Granting (Re: 154 Motion to Expedite Hearing in Re: 124 Emergency Motion for Order Authorizing Cochon Properties, LLC to Obtain Post-Petition Financing of Insurance Premium Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C.), SCHEDULED for 06/23/17 @1:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 194 | FINAL Order Granting (Re: 17 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Payment of Compensation Payments to Specified Officers) filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C.). (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 193 | FINAL Order Granting (Re: 16 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Pre-Petition Wages) filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C.). (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 192 | FINAL Order Granting (Re: 13 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Royalties, Working Interest Disbursements, and Other Lease Obligations) filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C.). (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 191 | FINAL Order Granting (Re: 15 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Perform under Prepetition Hedging Agreement) filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C.). (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 190 | FINAL Order Granting (Re: 10 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Prepetition Taxes and Insurance Premium Payments) filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 189 | FINAL Order Granting (Re: 11 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Retain Cash Management Systems). (cath) (Entered: 06/23/2017) Email |
6/23/2017 | 188 | Certificate of Service (Re: 180 UST - Notice of Appointment of Creditors' Committee) Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 06/23/2017) Email |
6/23/2017 | 187 | Certificate of Service (Re: 183 UST - Notice of Appointment of Creditors' Committee) Filed by Gail Bowen McCulloch on behalf of Office of U. S. Trustee (McCulloch, Gail) (Entered: 06/23/2017) Email |
6/23/2017 | 186 | Notice of Appearance and Request for Notice . Filed by Susan C. Mathews on behalf of Rooster Energy, L.L.C. (Mathews, Susan) (Entered: 06/23/2017) Email |
6/23/2017 | 185 | Certificate of Service (Re: 178 Affidavit) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/23/2017) Email |
6/23/2017 | 184 | Certificate of Service (Re: 174 Notice, 179 Affidavit) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/23/2017) Email |
6/23/2017 | 183 | Notice of Appointment of Creditors' Committee Filed by Office of U. S. Trustee. (McCulloch, Gail) (Entered: 06/23/2017) Email |
6/23/2017 | 182 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by John P. Dillman on behalf of Montgomery County (Dillman, John) (Entered: 06/23/2017) Email |
6/23/2017 | 181 | Notice to Take Deposition of: Kenny Tamplain and Gary Nueschler Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 06/23/2017) Email |
6/22/2017 | 180 | Notice of Appointment of Creditors' Committee for Cochon Properties, LLC Filed by Office of U. S. Trustee. (McCulloch, Gail) Modified text on 6/22/2017 (laur). (Entered: 06/22/2017) Email |
6/22/2017 | 179 | Affidavit (Re: 129 Miscellaneous Motion), Supplemental Declaration of Kenneth F. Tamplain, Jr Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/22/2017) Email |
6/22/2017 | 178 | Affidavit (Re: 123 Miscellaneous Motion, 124 Miscellaneous Motion), Supplemental Declaration of Kenneth F. Tamplain, Jr. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/22/2017) Email |
6/22/2017 | 177 | Objection to (Re: 23 Application to Employ, 145 Hearing Continued) with Certificate of Service Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 06/22/2017) Email |
6/22/2017 | 176 | Certificate of Service (Re: 152 Hearing Notice Served, 155 Motion to Expedite Hearing) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/22/2017) Email |
6/22/2017 | 175 | Certificate of Service (Re: 151 Hearing Notice Served, 153 Motion to Expedite Hearing, 154 Motion to Expedite Hearing) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/22/2017) Email |
6/22/2017 | 174 | Notice on (Re: 129 Miscellaneous Motion) Notice of Filing Supplemented Exhibit 1 Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/22/2017) Email |
6/21/2017 | 173 | BNC Certificate of Mailing - PDF Document. (related document(s): 148 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 06/21/2017. (Admin.) (Entered: 06/22/2017) Email |
6/21/2017 | 172 | BNC Certificate of Mailing - PDF Document. (related document(s): 140 Order on Motion to Appear pro hac vice). Notice Date 06/21/2017. (Admin.) (Entered: 06/22/2017) Email |
6/21/2017 | 171 | BNC Certificate of Mailing - PDF Document. (related document(s): 139 Amended Order). Notice Date 06/21/2017. (Admin.) (Entered: 06/22/2017) Email |
6/21/2017 | 170 | BNC Certificate of Mailing - PDF Document. (related document(s): 138 Order on Motion to Appear pro hac vice). Notice Date 06/21/2017. (Admin.) (Entered: 06/22/2017) Email |
6/21/2017 | 169 | BNC Certificate of Mailing - PDF Document. (related document(s): 137 Order on Motion to Extend Time). Notice Date 06/21/2017. (Admin.) (Entered: 06/22/2017) Email |
6/21/2017 | 168 | BNC Certificate of Mailing - PDF Document. (related document(s): 136 Order on Motion to Appear pro hac vice). Notice Date 06/21/2017. (Admin.) (Entered: 06/22/2017) Email |
6/21/2017 | 167 | BNC Certificate of Mailing - PDF Document. (related document(s): 135 Order on Motion to Appear pro hac vice). Notice Date 06/21/2017. (Admin.) (Entered: 06/22/2017) Email |
6/21/2017 | 166 | Order Granting (Re: 21 Emergency Motion to Expedite Hearing (Re: 6 Motion for Joint Administration, 8 Motion to Extend Time, 9 Chapter 11 First Day Motions, 10 Chapter 11 First Day Motions, 11 Chapter 11 First Day Motions, 12 Chapter 11 First Day Motions, 13 Chapter 11 First Day Motions, 14 Chapter 11 First Day Motions, 15 Chapter 11 First Day Motions, 16 Chapter 11 First Day Motions, 17 Chapter 11 First Day Motions, 19 Chapter 11 First Day Motions), scheduled for 06/05/17 @1:30 at 1st Floor Courtroom, Lafayette filed by Lacey Elizabeth Rochester on behalf of Rooster Energy).(cath) (Entered: 06/21/2017) Email |
6/20/2017 | 165 | Motion to Appear pro hac vice by Michael R. Caruso with Certificate of Service Filed by Mike Fowler Pipkin on behalf of Aspen American Insurance Company (Pipkin, Mike) (Entered: 06/20/2017) Email |
6/20/2017 | 164 | Motion to Appear pro hac vice by Scott A. Zuber with Certificate of Service Filed by Mike Fowler Pipkin on behalf of Aspen American Insurance Company (Pipkin, Mike) (Entered: 06/20/2017) Email |
6/20/2017 | 163 | Certificate of Service (Re: 129 Miscellaneous Motion, 130 Hearing Notice Served, 131 Motion to Expedite Hearing, 133 Miscellaneous Motion, 134 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/20/2017) Email |
6/20/2017 | 162 | Certificate of Service (Re: 123 Miscellaneous Motion, 124 Miscellaneous Motion, 125 Hearing Notice Served, 126 Hearing Notice Served, 127 Motion to Extend Time, 128 Motion to Extend Time) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/20/2017) Email |
6/20/2017 | 161 | Certificate of Service (Re: 12 Chapter 11 First Day Motions) Notice Procedures Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/20/2017) Email |
6/19/2017 | 160 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Benjamin W. Kadden on behalf of Archrock Partners Operating, LLC (Kadden, Benjamin) (Entered: 06/19/2017) Email |
6/19/2017 | 159 | Certificate of Service (Re: 156 Motion for Relief From Stay, 157 Support Brief/Memorandum, 158 Hearing Notice, IF AND ONLY IF Objections Served) Filed by Ryan M. Seidemann on behalf of State of Louisiana, Department of Natural Resources, Office of Mineral Resources (Seidemann, Ryan) (Entered: 06/19/2017) Email |
6/19/2017 | 158 | Notice of Hearing (Served) (Re: 156 Motion for Relief From Stay, 157 Support Brief/Memorandum), IF AND ONLY IF Objection, A Hearing Will Be Held, 7/11/2017, 10:00 AM, at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 7/5/2017. Filed by Ryan M. Seidemann on behalf of State of Louisiana, Department of Natural Resources, Office of Mineral Resources (Seidemann, Ryan) (Entered: 06/19/2017) Email |
6/19/2017 | 157 | Support Brief/Memorandum to (Re: 156 Motion for Relief From Stay) with Certificate of Service Filed by Ryan M. Seidemann on behalf of State of Louisiana, Department of Natural Resources, Office of Mineral Resources (Seidemann, Ryan) (Entered: 06/19/2017) Email |
6/19/2017 | 156 | Motion for Relief from Stay with Certificate of Service. Fee Amount Due $181, Filed by Ryan M. Seidemann on behalf of State of Louisiana, Department of Natural Resources, Office of Mineral Resources (Attachments: # 1 Exhibit) (Seidemann, Ryan) (Entered: 06/19/2017) Email |
6/19/2017 | 155 | Motion to Expedite Hearing (Re: 129 Miscellaneous Motion, 131 Motion to Expedite Hearing) Amended Motion to Expedite Hearing on Critical Vendor Motion Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/19/2017) Email |
6/19/2017 | 154 | Motion to Expedite Hearing (Re: 124 Miscellaneous Motion) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/19/2017) Email |
6/19/2017 | 153 | Motion to Expedite Hearing (Re: 123 Miscellaneous Motion) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/19/2017) Email |
6/19/2017 | 152 | Amended Notice of Hearing (Served) on Re: (129 Miscellaneous Motion) . Hearing scheduled for 6/23/2017 at 01:00 PM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/19/2017) Email |
6/19/2017 | 151 | Amended Notice of Hearing (Served) on Re: (124 Miscellaneous Motion) . Hearing scheduled for 6/23/2017 at 01:00 PM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/19/2017) Email |
6/19/2017 | 150 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Andrew A. Braun on behalf of Multi Klient Invest AS (Braun, Andrew) (Entered: 06/19/2017) Email |
6/19/2017 | 149 | Amended Notice of Hearing (Served) on Re: (123 Miscellaneous Motion) . Hearing scheduled for 6/23/2017 at 01:00 PM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/19/2017) Email |
6/19/2017 | 148 | CM/ECF PDF sent for BNC Noticing (Re: 143 Hearing Continued, 144 Hearing Continued, 145 Hearing Continued). (demn) (Entered: 06/19/2017) Email |
6/19/2017 | 147 | Hearing Held on (Re: 15 Chapter 11 First Day Motions RE: Perform under Prepetition Hedging Agreement, 16 Chapter 11 First Day Motions RE: Pay Pre-Petition Wages, and 17 Chapter 11 First Day Motions RE: Payment of Compensation Payments to Specified Officers); RULING: all matters are granted; O: parties. (demn) (Entered: 06/19/2017) Email |
6/19/2017 | 146 | Hearing Held on (Re: 10 Chapter 11 First Day Motions RE: Pay Prepetition Taxes and Insurance Premium Payments, 11 Chapter 11 First Day Motions RE: Retain Cash Management Systems, and 13 Chapter 11 First Day Motions RE: Pay Royalties, Working Interest Disbursements, and Other Lease Obligations); RULING: all matters are granted; O: parties. (demn) (Entered: 06/19/2017) Email |
6/19/2017 | 145 | Hearing on (related document(s): 23 Application to Employ Baker Donelson, Bearman, Caldwell & Berkowitz, PC as debtors' counsel filed by Rooster Energy, L.L.C.); RULING: approved on an interim basis; FINAL hearing continued to 06/23/2017 at 01:00 PM at Courtroom, Lafayette. (demn) (Entered: 06/19/2017) Email |
6/19/2017 | 144 | Hearing on (related document(s): 14 Chapter 11 First Day Motions RE: Use of Cash Collateral filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 06/23/2017 at 01:00 PM at Courtroom, Lafayette. (demn) (Entered: 06/19/2017) Email |
6/19/2017 | 143 | Hearing on (related document(s): 52 Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent for Debtors filed by Rooster Energy, L.L.C.); RULING: approved on an interim basis; FINAL hearing continued to 07/11/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/19/2017) Email |
6/19/2017 | 142 | ENTERED IN ERROR-ATTORNEY TO REFILE-Notice of Hearing (Served) (Re: 141 Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 7/11/2017, 10:00 AM, at 1st Floor Courtroom, Lafayette with Certificate of Service. Objections/Responses due by 7/5/2017. (Attachments: # 1 Certificate of Service) Filed by Ryan M. Seidemann on behalf of State of Louisiana, Department of Natural Resources, Office of Mineral Resources (Seidemann, Ryan) Modified on 6/19/2017 (cath). (Entered: 06/19/2017) Email |
6/19/2017 | 141 | ENTERED IN ERROR-ATTORNEY TO REFILE-Motion for Relief from Stay with Certificate of Service. Fee Amount Due $181, Filed by Ryan M. Seidemann on behalf of State of Louisiana, Department of Natural Resources, Office of Mineral Resources (Attachments: # 1 Memorandum in Support # 2 Exhibit) (Seidemann, Ryan) Modified on 6/19/2017 (cath). (Entered: 06/19/2017) Email |
6/19/2017 | 140 | Order Granting (Re: 111 Motion to Appear pro hac vice of Kevin M. Maraist of Anderson, Lehrman, Barre & Maraist, LLP filed by Creditor Archrock Partners Operating, LLC). (cath) (Entered: 06/19/2017) Email |
6/19/2017 | 139 | SECOND AMENDED INTERIM Order in (Re: 71 Order in (Re: 11 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Retain Cash Management Systems in Re: 110 Amended Order); FINAL hearing SCHEDULED for 06/19/17 @10:00 at 1st Floor Courtroom, Lafayette, La.. (cath) (Entered: 06/19/2017) Email |
6/19/2017 | 138 | Order Granting (Re: 108 Motion to Appear pro hac vice of Matthew W. Moran of Vinson & Elkins filed by Creditor, Angelo, Gordon Energy Servicer, LLC). (cath) (Entered: 06/19/2017) Email |
6/19/2017 | 137 | Order Granting (Re: 8 Motion to Extend Time filed by Debtor In Possession Rooster Energy, L.L.C.) Statement of Financial Affairs due by 7/7/2017. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 7/7/2017. Summary of Assets and Liabilities due by 7/7/2017. Schedule A/B due by 7/7/2017. Schedule C due by 7/7/2017. Schedule D due by 7/7/2017. Schedule E/F due by 7/7/2017. Schedule G due by 7/7/2017. Schedule H due by 7/7/2017. Balance Sheet Date due by 7/7/2017 Statement of Operations due by 7/7/2017 Cash Flow Statement due by 7/7/2017. (cath) (Entered: 06/19/2017) Email |
6/19/2017 | 136 | Order Granting (Re: 20 Motion to Appear pro hac vice of Daniel J. Ferreti filed by Debtor In Possession Rooster Energy, L.L.C.). (cath) (Entered: 06/19/2017) Email |
6/19/2017 | 135 | Order Granting (Re: 18 Motion to Appear pro hac vice Of Susan C. Mathews filed by Debtor In Possession Rooster Energy, L.L.C.). (cath) (Entered: 06/19/2017) Email |
6/16/2017 | 134 | Notice of Hearing (Served) on Re: (133 Miscellaneous Motion) . Hearing scheduled for 7/11/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/16/2017) Email |
6/16/2017 | 133 | Motion to Establish Interim Compensation Procedures for Professionals Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/16/2017) Email |
6/16/2017 | 132 | Notice on (Re: 74 Order on Motion for Chapter 11 First Day Motions) Notice of Filing Master Service List Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/16/2017) Email |
6/16/2017 | 131 | Motion to Expedite Hearing (Re: 129 Miscellaneous Motion) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/16/2017) Email |
6/16/2017 | 130 | Notice of Hearing (Served) on Re: (129 Miscellaneous Motion) For Order Authorizing The Debtors To Pay Pre-Petition Debtors' Obligations Due To Certain Critical Vendors. Hearing scheduled for 6/26/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/16/2017) Email |
6/16/2017 | 129 | Emergency Motion for Order Authorizing the Debtors to Pay Pre-Petition Obligations Due to Certain Critical Vendors Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/16/2017) Email |
6/16/2017 | 128 | ENTERED IN ERROR-INCORRECT EVENT CODE-ATTORNEY TO REFILE-Emergency Motion to Extend Time on Motion for Order Authorizing Cochon Properties, LLC to Obtain Post Petition Financing of Insurance Premium Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) Modified on 6/19/2017 (cath). Modified on 6/19/2017 (cath). (Entered: 06/16/2017) Email |
6/16/2017 | 127 | ENTERED IN ERROR-INCORRECT EVENT CODE-ATTORNEY TO REFILE-Emergency Motion to Extend Time on Motion for Order Authorizing Rooster Petroleum, LLC to Obtain Post Petition Financing of Insurance Premium Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) Modified on 6/19/2017 (cath). Modified on 6/19/2017 (cath). (Entered: 06/16/2017) Email |
6/16/2017 | 126 | Notice of Hearing (Served) on Re: (124 Miscellaneous Motion) . Hearing scheduled for 6/20/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/16/2017) Email |
6/16/2017 | 125 | Notice of Hearing (Served) on Re: (123 Miscellaneous Motion) . Hearing scheduled for 6/20/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/16/2017) Email |
6/16/2017 | 124 | Emergency Motion for Order Authorizing Cochon Properties, LLC to Obtain Post-Petition Financing of Insurance Premium Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/16/2017) Email |
6/16/2017 | 123 | Emergency Motion for Order Authorizing Rooster Petroleum, LLC to Obtain Post-Petition Financing of Insurance Premium Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/16/2017) Email |
6/16/2017 | 122 | Notice of Hearing (Served) on Re: (114 Application to Employ) Opportune LLP as Restructuring Advisor for the Debtors. Hearing scheduled for 7/11/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/16/2017) Email |
6/16/2017 | 121 | Certificate of Service (Re: 119 Motion to Convert Case Chapter 11 to 7, 120 Hearing Notice Unserved) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A; Mailing Matrix) (Phillips, Louis) (Entered: 06/16/2017) Email |
6/16/2017 | 120 | Notice of Hearing (Unserved) on (Re: 119 Motion to Convert Case Chapter 11 to 7) Hearing scheduled for 7/11/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 06/16/2017) Email |
6/16/2017 | 119 | Motion to Convert Case from Chapter 11 to 7 (Rooster Opco Cases). Fee Amount Due $15 Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit A; Debtors' 13 Week Budget) (Phillips, Louis) (Entered: 06/16/2017) Email |
6/16/2017 | 118 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by John A. Mouton III on behalf of Bagwell Energy Services, Inc (Mouton, John) (Entered: 06/16/2017) Email |
6/15/2017 | 117 | BNC Certificate of Mailing - PDF Document. (related document(s): 110 Amended Order). Notice Date 06/15/2017. (Admin.) (Entered: 06/16/2017) Email |
6/15/2017 | 116 | BNC Certificate of Mailing - PDF Document. (related document(s): 109 Order on Motion to Expedite Hearing). Notice Date 06/15/2017. (Admin.) (Entered: 06/16/2017) Email |
6/15/2017 | 115 | Response to (Re: 103 Objection) . Filed by Lacey Elizabeth Rochester of Baker, Donelson, Bearman et al on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/15/2017) Email |
6/15/2017 | 114 | Application to Employ Opportune, LLP as Restructuring Advisor Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rochester, Lacey) (Entered: 06/15/2017) Email |
6/15/2017 | 113 | Notice of Withdrawal (Re: 19 Chapter 11 First Day Motions) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/15/2017) Email |
6/15/2017 | 112 | Notice of Appearance and Request for Notice Targa Resources with Certificate of Service. Filed by Patricia Williams Prewitt on behalf of Targa Resources (Prewitt, Patricia) (Entered: 06/15/2017) Email |
6/14/2017 | 111 | Ex Parte Motion to Appear pro hac vice with Certificate of Service Filed by Benjamin W. Kadden on behalf of Archrock Partners Operating, LLC (Attachments: # 1 Exhibit A) (Kadden, Benjamin) (Entered: 06/14/2017) Email |
6/13/2017 | 110 | AMENDED Interim Order Granting (Re: 71 Order in (Re: 11 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Retain Cash Management Systems) filed by DIP; FINAL hearing SCHEDULED for 06/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/13/2017) Email |
6/13/2017 | 109 | Order Granting (Re: 56 Emergency Motion to Expedite Hearing (Re: 23 Application to Employ Baker Donelson filed by Debtor In Possession, Rooster Energy, L.L.C.). FINAL hearing SCHEDULED for 06/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/13/2017) Email |
6/13/2017 | 108 | Motion to Appear pro hac vice Matthew W. Moran with Certificate of Service Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit Certificate of Good Standing (NDTX)) (Phillips, Louis) (Entered: 06/13/2017) Email |
6/13/2017 | 107 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Michael D. Rubenstein on behalf of Nexen Petroleum Offshore U.S.A. Inc., Nexen Petroleum U.S.A. Inc. (Rubenstein, Michael) (Entered: 06/13/2017) Email |
6/13/2017 | 106 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of Nexen Petroleum U.S.A. Inc., Nexen Petroleum Offshore U.S.A. Inc. (Hebert, Joseph) (Entered: 06/13/2017) Email |
6/13/2017 | 105 | Notice of Appearance and Request for Notice . Filed by Emile Joseph Jr. on behalf of Bowls Slips & Grips, LLC (Joseph, Emile) (Entered: 06/13/2017) Email |
6/12/2017 | 104 | Certificate of Service (Re: 103 Objection) Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 06/12/2017) Email |
6/12/2017 | 103 | Objection to (Re: 10 Chapter 11 First Day Motions, 14 Chapter 11 First Day Motions) [USSIC's Limited Objection to Debtors' Cash Collateral and Insurance Motions] (re: Docs. 10 and 14) Filed by Bradley Clay Knapp of Locke Lord LLP on behalf of United States Specialty Insurance Company (Attachments: # 1 Exhibit A - Rooster Bond Schedule) (Knapp, Bradley) (Entered: 06/12/2017) Email |
6/12/2017 | 102 | Certificate of Service (Re: 53 Motion to Expedite Hearing) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 101 | Certificate of Service (Re: 23 Application to Employ, 56 Motion to Expedite Hearing) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 100 | Certificate of Service (Re: 23 Application to Employ) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 99 | Certificate of Service (Re: 19 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 98 | Certificate of Service (Re: 14 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 97 | Certificate of Service (Re: 17 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 96 | Certificate of Service (Re: 16 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 95 | Certificate of Service (Re: 13 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 94 | Certificate of Service (Re: 15 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 93 | Certificate of Service (Re: 9 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 92 | Certificate of Service (Re: 10 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 91 | Certificate of Service (Re: 6 Motion for Joint Administration, 8 Motion to Extend Time, 12 Chapter 11 First Day Motions) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/12/2017 | 90 | Certificate of Service (Re: 7 Affidavit, 21 Motion to Expedite Hearing, 22 Hearing Notice Served) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/12/2017) Email |
6/11/2017 | 89 | BNC Certificate of Mailing - PDF Document. (related document(s): 74 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 88 | BNC Certificate of Mailing - PDF Document. (related document(s): 73 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 87 | BNC Certificate of Mailing - PDF Document. (related document(s): 72 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 86 | BNC Certificate of Mailing - PDF Document. (related document(s): 71 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 85 | BNC Certificate of Mailing - PDF Document. (related document(s): 70 Order on Motion to Expedite Hearing). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 84 | BNC Certificate of Mailing - PDF Document. (related document(s): 69 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 83 | BNC Certificate of Mailing - PDF Document. (related document(s): 68 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 82 | BNC Certificate of Mailing - PDF Document. (related document(s): 67 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 81 | BNC Certificate of Mailing - PDF Document. (related document(s): 66 Order on Motion for Chapter 11 First Day Motions). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 80 | BNC Certificate of Mailing - PDF Document. (related document(s): 65 Order on Motion to Appear pro hac vice). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 79 | BNC Certificate of Mailing - PDF Document. (related document(s): 64 Order on Motion to Appear pro hac vice). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 78 | BNC Certificate of Mailing - PDF Document. (related document(s): 63 Order on Motion to Appear pro hac vice). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/11/2017 | 77 | BNC Certificate of Mailing - PDF Document. (related document(s): 61 Order on Motion For Joint Administration). Notice Date 06/11/2017. (Admin.) (Entered: 06/12/2017) Email |
6/9/2017 | 76 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 48 Meeting of Creditors Chapter 11). Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017) Email |
6/9/2017 | 75 | Notice on (Re: 68 Order on Motion for Chapter 11 First Day Motions) Notice of Revised Interim Budget Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/09/2017) Email |
6/9/2017 | 74 | Order Granting (Re: 12 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Establish Notice Procedures and Limit Notice) filed by Debtor In Possession, Rooster Energy, L.L.C.). (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 73 | INTERIM Order Granting (Re: 16 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Pre-Petition Wages) filed by Debtor In Possession Rooster Energy, L.L.C.); FINAL hearing SCHEDULED for 06/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 72 | INTERIM Order Granting (Re: 15 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Perform under Prepetition Hedging Agreement filed by Debtor In Possession, Rooster Energy, L.L.C.); FINAL hearing SCHEDULED for 06/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 71 | Order Granting (Re: 11 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Retain Cash Management Systems) filed by Jan Marie Hayden on behalf of Debtor In Possession, Rooster Energy, L.L.C.). (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 70 | Order Granting (Re: 53 Motion to Expedite Hearing in (Re: 52 Application to Employ Donlin, Recano & Company, Inc. as Claims, Noticing & Solicitation Agent for the Debtors effective Nunc Pro Tunc), SCHEDULED for 06/19/17 @10:00 at 1st Floor Courtroom, Lafayette filed by Debtor In Possession, Rooster Energy, L.L.C.). (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 69 | INTERIM Order Granting (Re: 17 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Payment of Compensation Payments to Specified Officers filed by Debtor In Possession, Rooster Energy, L.L.C.); FINAL hearing SCHEDULED for 06/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 68 | INTERIM Order Granting (Re: 14 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Use of Cash Collateral) filed by Debtor In Possession Rooster Energy, L.L.C.); FINAL hearing SCHEDULED for 06/19/17 @10:00 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 67 | INTERIM Order Granting (Re: 10 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Prepetition Taxes and Insurance Premium Payments filed by Debtor In Possession, Rooster Energy, L.L.C.); FINAL hearing SCHEDULED for 06/19/17 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 66 | INTERIM Order Granting (Re: 9 Emergency Motion Regarding Chapter 11 First Day Motions (Re: Prohibit Utility Companies from Discontinuing Service and Provide Adequate Assurance of Future Performance) filed by Debtor In Possession, Rooster Energy, L.L.C.); FINAL hearing SCHEDULED for 07/25/17 at 1st Floor Courtroom, Lafayette. (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 65 | Order Granting (Re: 44 Motion to Appear pro hac vice of Matthew D. Struble of Vinson & Elkins, LLP filed by Creditor, Angelo, Gordon Energy Servicer, LLC). (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 64 | Order Granting (Re: 43 Motion to Appear pro hac vice of Bradley R. Foxman of Vinson & Elkins, LLP filed by Creditor, Angelo, Gordon Energy Servicer, LLC). (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 63 | Order Granting (Re: 42 Motion to Appear pro hac vice of Paul E. Heath of Vinson & Elkins, LLP filed by Creditor, Angelo, Gordon Energy Servicer, LLC). (cath) (Entered: 06/09/2017) Email |
6/9/2017 | 62 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Mary A. Schmergel on behalf of U.S. Department of Interior (Schmergel, Mary) (Entered: 06/09/2017) Email |
6/9/2017 | 61 | Order Granting (Re: 6 Motion for Joint Administration); ALL FURTHER DOCKETING WILL BE IN THIS LEAD CASE# 17-50705). (cath) (Entered: 06/09/2017) Email |
6/8/2017 | 60 | BNC Certificate of Mailing - PDF Document. (related document(s): 38 CM/ECF Send PDF to BNC - EDITORS ONLY). Notice Date 06/08/2017. (Admin.) (Entered: 06/09/2017) Email |
6/8/2017 | 59 | BNC Certificate of Mailing - Order to DIP. (related document(s): 39 Order to Debtor in Possession). Notice Date 06/08/2017. (Admin.) (Entered: 06/09/2017) Email |
6/8/2017 | 58 | Notice of Appearance and Request for Notice . Filed by Mike Fowler Pipkin on behalf of Aspen American Insurance Company (Pipkin, Mike) (Entered: 06/08/2017) Email |
6/8/2017 | 57 | Notice of Hearing (Served) on Re: (23 Application to Employ) Baker Donelson. Hearing scheduled for 6/19/2017 at 10:00 AM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/08/2017) Email |
6/8/2017 | 56 | Emergency Motion to Expedite Hearing (Re: 23 Application to Employ) Baker Donelson Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/08/2017) Email |
6/8/2017 | 55 | Picture ID Copy, Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/08/2017) Email |
6/7/2017 | 54 | Notice of Hearing (Served) on Re: (52 Application to Employ) SCHEDULED for hearing on 06/19/17 @10:00 a.m. at 1st Floor Courtroom, Lafayette filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) CLERK'S ENTRY-ADDED HEARING INFORMATION IN TEXT-Modified on 6/8/2017 (cath). (Entered: 06/07/2017) Email |
6/7/2017 | 53 | Motion to Expedite Hearing (Re: 52 Application to Employ) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/07/2017) Email |
6/7/2017 | 52 | Application to Employ Donlin Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rochester, Lacey) (Entered: 06/07/2017) Email |
6/7/2017 | 51 | Notice of Appearance and Request for Notice for Philip G. Eisenberg and Bradley C. Knapp, of Locke Lord, LLP with Certificate of Service. Filed by Bradley Clay Knapp on behalf of United States Specialty Insurance Company (Knapp, Bradley) (Entered: 06/07/2017) Email |
6/7/2017 | 50 | Declaration Re Electronic Filing and Statement of SSN Filed by Edward H. Arnold III on behalf of Rooster Energy, L.L.C. (Arnold, Edward) (Entered: 06/07/2017) Email |
6/7/2017 | 49 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Brian A. Kilmer on behalf of Fieldwood Energy LLC (Kilmer, Brian) (Entered: 06/07/2017) Email |
6/7/2017 | 48 | Meeting of Creditors. Meeting of Creditors to be held on 7/25/2017 at 11:00 AM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (cath) (Entered: 06/07/2017) Email |
6/7/2017 | 47 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by John P. Dillman on behalf of Harris County (Dillman, John) (Entered: 06/07/2017) Email |
6/7/2017 | 46 | Notice of Appearance and Request for Notice (Vinson & Elkins LLP/ Kelly Hart & Pitre) with Certificate of Service. Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 06/07/2017) Email |
6/7/2017 | 45 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by H. Kent Aguillard on behalf of DLS LLC (Aguillard, H.) (Entered: 06/07/2017) Email |
6/7/2017 | 44 | Motion to Appear pro hac vice Matthew D. Struble with Certificate of Service Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit Certificate of Good Standing (NDTX)) (Phillips, Louis) (Entered: 06/07/2017) Email |
6/7/2017 | 43 | Motion to Appear pro hac vice Bradley R. Foxman with Certificate of Service Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit Certificate of Good Standing (NDTX)) (Phillips, Louis) (Entered: 06/07/2017) Email |
6/7/2017 | 42 | Motion to Appear pro hac vice Paul E. Heath with Certificate of Service Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Attachments: # 1 Exhibit Certificate of Good Standing (NDTX)) (Phillips, Louis) (Entered: 06/07/2017) Email |
6/6/2017 | 41 | ENTERED IN ERROR-INCORRECT PDF-ATTORNEY TO REFILE-Notice of Appearance and Request for Notice . Filed by H. Kent Aguillard on behalf of DLS LLC (Aguillard, H.) Modified on 6/7/2017 (cath). (Entered: 06/06/2017) Email |
6/6/2017 | 40 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Laura F. Ashley on behalf of Corn Meal LLC (Ashley, Laura) (Entered: 06/06/2017) Email |
6/6/2017 | 39 | Order to Debtor in Possession and Setting Status Conference. Status Conference Hearing to be held on 10/24/2017 at 10:00 AM at Courtroom, Lafayette. (katc) (Entered: 06/06/2017) Email |
6/6/2017 | 38 | CM/ECF PDF sent for BNC Noticing (Re: 28 Hearing Continued, 29 Hearing Continued, 30 Hearing Continued, 31 Hearing Continued, 32 Hearing Continued, 33 Hearing Continued, 34 Hearing Continued, 35 Hearing Continued, 36 Hearing Continued). (demn) (Entered: 06/06/2017) Email |
6/6/2017 | 27 | Notice of Appearance and Request for Notice Supreme Services & Specialty Co., Inc. with Certificate of Service. Filed by William Ross Spence on behalf of SUPREME SERVICES & SPECIALTY CO., INC. (Spence, William) (Entered: 06/06/2017) Email |
6/5/2017 | 37 | Hearing Held on (Re: 6 Emergency Motion for Joint Administration on behalf of the DIP, 8 Emergency Motion to Extend Time to File Their Bankruptcy Schedules and Statements on behalf of the DIP, 12 Emergency Motion Regarding Establish Notice Procedures and Limit Notice on behalf of DIP, and 21 Emergency Motion to Expedite Hearing on Certain First Day Motions on behalf of DIP); RULING: mt. for jnt. administration is granted; mt. to extend time is granted; Motion to Establish Ntc. Procedures is granted; and Motion to expedite is granted; O: parties. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 36 | Hearing on (related document(s): 19 Emergency Motion Regarding Authorizing Post-Petition Financing filed by Rooster Energy, L.L.C.); RULING: Hearing continued to 06/19/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 35 | Hearing on (related document(s): 17 Emergency Motion Regarding Payment of Compensation Payments to Specified Officers filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 06/19/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 34 | Hearing on (related document(s): 16 Emergency Motion Regarding Pay Pre-Petition Wages filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 06/19/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 33 | Hearing on (related document(s): 15 Emergency Motion Regarding Perform Under Prepetition Hedging Agreement filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 06/19/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 32 | Hearing on (related document(s): 14 Emergency Motion Use of Cash Collateral filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 06/19/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 31 | Hearing on (related document(s): 13 Emergency Motion Regarding Pay Royalties, Working Interest Disbursements, and Other Lease Obligations filed by Rooster Energy, L.L.C.); RULING: Hearing continued to 06/19/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 30 | Hearing on (related document(s): 11 Emergency Motion Regarding Retain Cash Manaagement Systems filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 06/19/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 29 | Hearing on (related document(s): 10 Emergency Motion Regarding Pay Prepetition Taxes and Insurance Premium Payments filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 06/19/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 28 | Hearing on (related document(s): 9 Emergency Motion Regarding Prohibit Utility Companies from Discontinuing Service and Provide Adequate Assurance of Future Performance filed by Rooster Energy, L.L.C.); RULING: granted on an interim basis; FINAL hearing continued to 07/25/2017 at 10:00 AM at Courtroom, Lafayette. (demn) (Entered: 06/06/2017) Email |
6/5/2017 | 26 | Notice of Appearance and Request for Notice with Certificate of Service. Filed by Mark A. Mintz on behalf of Corn Meal LLC (Mintz, Mark) (Entered: 06/05/2017) Email |
6/5/2017 | 25 | Certificate of Service (Re: 24 Objection) Filed by Louis M. Phillips on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 06/05/2017) Email |
6/5/2017 | 24 | Objection to (Re: 6 Motion for Joint Administration, 7 Affidavit, 8 Motion to Extend Time, 9 Chapter 11 First Day Motions, 10 Chapter 11 First Day Motions, 11 Chapter 11 First Day Motions, 12 Chapter 11 First Day Motions, 13 Chapter 11 First Day Motions, 14 Chapter 11 First Day Motions, 15 Chapter 11 First Day Motions, 16 Chapter 11 First Day Motions, 17 Chapter 11 First Day Motions, 19 Chapter 11 First Day Motions, 21 Motion to Expedite Hearing, 22 Hearing Notice Served) Administrative Agents Preliminary Omnibus Objection To Debtors Requested First Day Relief Filed by Louis M. Phillips of Kelly Hart & Pitre LLP on behalf of Angelo, Gordon Energy Servicer, LLC (Phillips, Louis) (Entered: 06/05/2017) Email |
6/4/2017 | 23 | Application to Employ Baker Donelson, Bearman, Caldwell & Berkowitz, P.C. as Debtors' counsel Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit Edward H. Arnold Declaration # 2 Supplement 2014-1 Statement # 3 Exhibit Kenneth F. Tamplain Jr. Declaration # 4 Proposed Order Interim # 5 Proposed Order Final) (Rochester, Lacey) (Entered: 06/04/2017) Email |
6/2/2017 | 22 | Notice of Hearing on Re: (6 Motion for Joint Administration, 8 Motion to Extend Time, 9 Chapter 11 First Day Motions, 10 Chapter 11 First Day Motions, 11 Chapter 11 First Day Motions, 12 Chapter 11 First Day Motions, 13 Chapter 11 First Day Motions, 14 Chapter 11 First Day Motions, 15 Chapter 11 First Day Motions, 16 Chapter 11 First Day Motions, 17 Chapter 11 First Day Motions, 19 Chapter 11 First Day Motions, 21 Motion to Expedite Hearing) . Hearing scheduled for 6/5/2017 at 01:30 PM at Courtroom, Lafayette. Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Rochester, Lacey) (Entered: 06/02/2017) Email |
6/2/2017 | 21 | Emergency Motion to Expedite Hearing (Re: 6 Motion for Joint Administration, 8 Motion to Extend Time, 9 Chapter 11 First Day Motions, 10 Chapter 11 First Day Motions, 11 Chapter 11 First Day Motions, 12 Chapter 11 First Day Motions, 13 Chapter 11 First Day Motions, 14 Chapter 11 First Day Motions, 15 Chapter 11 First Day Motions, 16 Chapter 11 First Day Motions, 17 Chapter 11 First Day Motions, 19 Chapter 11 First Day Motions) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Rochester, Lacey) (Entered: 06/02/2017) Email |
6/2/2017 | 20 | Motion to Appear pro hac vice of Dan Ferretti with Certificate of Service Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit Certificate of Good Standing) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 19 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Authorizing Post-Petition Financing) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order # 2 Exhibit 2 - Credit Agreement) (Rochester, Lacey) (Entered: 06/02/2017) Email |
6/2/2017 | 18 | Motion to Appear pro hac vice of Susan Mathews with Certificate of Service Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit Certificate of Good Standing) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 17 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Payment of Compensation Payments to Specified Officers) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 16 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Pre-Petition Wages) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 15 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Perform under Prepetition Hedging Agreement) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Rochester, Lacey) (Entered: 06/02/2017) Email |
6/2/2017 | 14 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Use of Cash Collateral) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order # 2 Exhibit Budget) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 13 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Royalties, Working Interest Disbursements, and Other Lease Obligations) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Rochester, Lacey) (Entered: 06/02/2017) Email |
6/2/2017 | 12 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Establish Notice Procedures and Limit Notice) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 11 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Retain Cash Management Systems) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 10 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Pay Prepetition Taxes and Insurance Premium Payments) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Rochester, Lacey) (Entered: 06/02/2017) Email |
6/2/2017 | 9 | Emergency Motion Regarding Chapter 11 First Day Motions (Re: Prohibit Utility Companies from Discontinuing Service and Provide Adequate Assurance of Future Performance) Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Rochester, Lacey) (Entered: 06/02/2017) Email |
6/2/2017 | 8 | Emergency Motion to Extend Time to file their bankruptcy schedules and statements Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Exhibit Proposed Order) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 7 | Affidavit, Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Affidavit Declaration of Kenneth F. Tamplain, Jr.) (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 6 | Emergency Motion for Joint Administration Filed by Lacey Elizabeth Rochester on behalf of Rooster Energy, L.L.C. (Attachments: # 1 Proposed Order) (Rochester, Lacey) (Entered: 06/02/2017) Email |
6/2/2017 | 5 | Corporate Resolution Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 4 | Statement of Corporate Ownership filed Corporate parents added to case: Rooster Energy Ltd. Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 3 | Notice on Verification of Creditor Matrix (Attachments: # 1 Exhibit mailing matrix) Filed by Jan Marie Hayden on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 2 | List of Creditors who have 20 Largest Unsecured Claims against you and are Not Insiders for Non-Individual Chapter 11 Cases Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy, L.L.C. (Hayden, Jan) (Entered: 06/02/2017) Email |
6/2/2017 | 1 | Chapter 11 Voluntary Petition Non-Individual All Schedules, Statements and Disclosure of Compensation for Attorney. Fee Amount Due $1717 Filed by Jan Marie Hayden of Baker Donelson on behalf of Rooster Energy, L.L.C.. Disclosure Statement Chapter 11 due by 10/2/2017. Chapter 11 Plan due by 10/2/2017. (Hayden, Jan) (Entered: 06/02/2017) Email |